UKBizDB.co.uk

RHIANFA LIMITED

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

This company is commonly known as Rhianfa Limited. The company was founded 33 years ago and was given the registration number 02583701. The firm's registered office is in FARINGDON. You can find them at Sudbury House, 56 London Street, Faringdon, Oxfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RHIANFA LIMITED
Company Number:02583701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sudbury House, 56 London Street, Faringdon, Oxfordshire, England, SN7 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sudbury House, 56 London Street, Faringdon, England, SN7 7AA

Director23 February 1999Active
Sudbury House Limited, 56 London Street, Faringdon, England, SN7 7AA

Director30 January 2017Active
Sudbury House, 56 London Street, Faringdon, England, SN7 7AA

Director16 August 2018Active
Gorsty Cote Cheadle Road, Alton, Stoke On Trent, ST10 4BD

Secretary19 July 1995Active
C/O Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, England, WR9 9BP

Secretary23 February 1999Active
Friars Cot, Kingsley Wood Road, Rugeley, WS15 2UG

Secretary19 February 1991Active
Sudbury House, 56 London Street, Faringdon, England, SN7 7AA

Director30 January 2017Active
The Old Vicarage, Cassington, Witney, OX8 1DW

Director23 February 1999Active
5 Ashcroft Road, Newcastle, ST5 8EZ

Director08 April 1991Active
Gorsty Cote Cheadle Road, Alton, Stoke On Trent, ST10 4BD

Director08 April 1991Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director19 July 1995Active
37 Rudyard Road, Biddulph Moor, Stoke On Trent, ST8 7JD

Director08 April 1991Active
1 Cedar Copse, Bromley, BR1 2NY

Director19 July 1995Active
Friars Cot, Kingsley Wood Road, Rugeley, WS15 2UG

Director19 February 1991Active
Friars Cot, Kingsley Wood Road, Rugeley, WS15 2UG

Director19 February 1991Active
1 Ormond Road, Wantage, OX12 8EG

Director23 February 1999Active
New House Farm, Dorsington, Stratford On Avon, CV36 8AR

Director23 February 1999Active

People with Significant Control

Mr Roger Frederic Hancox
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:English
Country of residence:England
Address:Sudbury House, 56 London Street, Faringdon, England, SN7 7AA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-26Accounts

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-25Accounts

Legacy.

Download
2021-08-25Other

Legacy.

Download
2021-08-25Other

Legacy.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-09Accounts

Legacy.

Download
2020-09-09Other

Legacy.

Download
2020-09-09Other

Legacy.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Legacy.

Download
2019-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.