Warning: file_put_contents(c/a0de1e052162d16192b4f49509d8069c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rhino Fire Control Limited, TA6 4DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHINO FIRE CONTROL LIMITED

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

This company is commonly known as Rhino Fire Control Limited. The company was founded 5 years ago and was given the registration number 11862968. The firm's registered office is in BRIDGWATER. You can find them at 6 Symons Way, Castlefields Industrial Estate, Bridgwater, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:RHINO FIRE CONTROL LIMITED
Company Number:11862968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:6 Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR

Director05 March 2019Active
6, Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR

Director05 March 2019Active
6, Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR

Director05 March 2019Active
6, Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR

Director05 March 2019Active
6, Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR

Director05 March 2019Active
6, Symons Way, Castlefields Industrial Estate, Bridgwater, United Kingdom, TA6 4DR

Director05 March 2019Active

People with Significant Control

Mrs Jennifer Rachael Mitchell
Notified on:05 March 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Symons Way, Bridgwater, United Kingdom, TA6 4DR
Nature of control:
  • Significant influence or control
Mr Andrew Colin Mitchell
Notified on:05 March 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:6, Symons Way, Bridgwater, United Kingdom, TA6 4DR
Nature of control:
  • Significant influence or control
Pontaqua Group Limited
Notified on:05 March 2019
Status:Active
Country of residence:United Kingdom
Address:6, Symons Way, Bridgwater, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-02Capital

Capital variation of rights attached to shares.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Accounts

Change account reference date company previous shortened.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.