This company is commonly known as Rhino Protect Limited. The company was founded 17 years ago and was given the registration number 06012736. The firm's registered office is in LEICESTER. You can find them at Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, . This company's SIC code is 65120 - Non-life insurance.
Name | : | RHINO PROTECT LIMITED |
---|---|---|
Company Number | : | 06012736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 07 February 2020 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 25 November 2016 | Active |
Cotton House, Wakeley Farm, Lutterworth Road North Kilworth, Lutterworth, LE17 6JF | Secretary | 29 November 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 29 November 2006 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 25 November 2016 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 25 November 2016 | Active |
21 Broctone Close, Broughton Astley, LE9 6XX | Director | 29 November 2006 | Active |
Slade House, Rose Lane, Ticknall, DE73 1JW | Director | 29 November 2006 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 25 November 2016 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 25 November 2016 | Active |
Dawsons Craic, 8 Rectory Close Rectory Gardens, Sutton Bonington, Loughborough, United Kingdom, LE12 5PF | Director | 01 May 2008 | Active |
Cotton House, Wakeley Farm, Lutterworth Road North Kilworth, Lutterworth, LE17 6JF | Director | 29 November 2006 | Active |
3 Halstead Road, Mountsorrel, Loughborough, LE12 7HD | Director | 29 November 2006 | Active |
1a, Nuneaton Lane, Higham-On-The-Hill, Nuneaton, United Kingdom, CV13 6AD | Director | 29 November 2006 | Active |
184, Mountsorrel Lane, Rothley, Leicester, England, LE7 7PW | Director | 25 October 2013 | Active |
Cotton House, Wakeley Farm, Lutterworth Road North Kilworth, Lutterworth, LE17 6JF | Director | 29 November 2006 | Active |
Westleigh, Huncote Road, Croft, Leicester, United Kingdom, LE9 3GU | Director | 29 November 2006 | Active |
Rhino Protect Holdings Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Humberstone Lane, Leicester, England, LE4 9HA |
Nature of control | : |
|
Qdos Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.