UKBizDB.co.uk

RHD CONSTRUCTION & ENVIRONMENTAL CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhd Construction & Environmental Contractors Ltd. The company was founded 11 years ago and was given the registration number 08521705. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 13 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:RHD CONSTRUCTION & ENVIRONMENTAL CONTRACTORS LTD
Company Number:08521705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:13 Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Debmat House, Stargate Industrial Estate, Ryton, United Kingdom, NE40 3DG

Director17 October 2022Active
Debmat House, Stargate Industrial Estate, Ryton, United Kingdom, NE40 3DG

Director17 October 2022Active
Debmat House, Stargate Industrial Estate, Ryton, United Kingdom, NE40 3DG

Director09 May 2013Active
Suite 20 Hubbway Business Centre, Bassington Lane, Bassington Industrial Estate, Cramlington, NE23 8AD

Director09 May 2013Active
13, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director09 May 2013Active

People with Significant Control

Debmat Group Limited
Notified on:17 October 2022
Status:Active
Country of residence:England
Address:Momentum, Melsonby, Richmond, England, DL10 5NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Harry Fenwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:13, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Preston Norcott
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:13, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Miscellaneous

Legacy.

Download
2019-10-21Miscellaneous

Legacy.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.