This company is commonly known as Rhino Enterprises Limited. The company was founded 33 years ago and was given the registration number 02549545. The firm's registered office is in LEEDS. You can find them at Regent Buildings, Regent Street, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RHINO ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02549545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent Buildings, Regent Street, Leeds, LS2 7QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | 21 December 2017 | Active |
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | 21 December 2017 | Active |
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | 29 June 2011 | Active |
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | 21 December 2017 | Active |
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | 21 December 2017 | Active |
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | 01 April 2001 | Active |
Regent Buildings, Regent Street, Leeds, LS2 7QA | Director | - | Active |
Bank Bottom Laithe Farm, Cullingworth Fields, Cullingworth, Bradford, United Kingdom, BD13 5EH | Secretary | 17 August 1999 | Active |
Stables Northcote Fold, Trip Lane, Wetherby, LS22 4US | Secretary | - | Active |
Bank Bottom Laithe Farm, Cullingworth Fields, Cullingworth, Bradford, United Kingdom, BD13 5EH | Director | 14 November 2006 | Active |
8a St Martins Terrace, Leeds, LS7 4JB | Director | 27 November 2003 | Active |
24 Knaresborough Road, Harrogate, HG2 7SP | Director | - | Active |
8 Greenholme Cottages Weirside, Burley In Wharfedale, Ilkley, LS29 7SF | Director | 01 September 2009 | Active |
Stables Northcote Fold, Trip Lane, Wetherby, LS22 4US | Director | - | Active |
2 Headingley Terrace, Leeds, LS6 2EE | Director | 27 November 2003 | Active |
2 Headingley Terrace, Leeds, LS6 2EE | Director | 19 May 1993 | Active |
Malt Kiln Cottage, Kirkby Overblow, Harrogate, HG3 1HE | Director | 01 April 2001 | Active |
Malt Kiln Cottage, Kirkby Overblow, Harrogate, HG3 1HE | Director | - | Active |
Rhino Enterprises Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent Buildings, Regent Street, Leeds, England, LS2 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-09-27 | Officers | Change person director company with change date. | Download |
2017-05-08 | Accounts | Accounts with accounts type small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.