UKBizDB.co.uk

RHINO EXTERIORS LIMITED

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

This company is commonly known as Rhino Exteriors Limited. The company was founded 17 years ago and was given the registration number 06259100. The firm's registered office is in ROCHESTER. You can find them at Unit B4, Laser Quay, Culpeper Close,, Medway City Estate, Rochester, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RHINO EXTERIORS LIMITED
Company Number:06259100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit B4, Laser Quay, Culpeper Close,, Medway City Estate, Rochester, Kent, England, ME2 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Secretary24 May 2007Active
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Director16 March 2008Active
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Director16 March 2008Active
154 Lonsdale Drive, Rainham, ME8 9HX

Director24 May 2007Active
445 Hurst Road, Bexley, DA5 3LG

Director24 May 2007Active

People with Significant Control

Rhino Asset Holdings Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian John Warren
Notified on:24 May 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:The Old Carpenteræs Shop, Lodge Lane, Cobham, England, DA12 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel James Finch
Notified on:24 May 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Bramble House, Highsted Valley, Sittingbourne, England, ME9 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rhino Estates Limited
Notified on:24 May 2016
Status:Active
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Officers

Change person secretary company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Address

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

Download
2016-01-14Address

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

Download

Copyright © 2024. All rights reserved.