UKBizDB.co.uk

RHM TELECOMMUNICATIONS LIMITED

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

This company is commonly known as Rhm Telecommunications Limited. The company was founded 25 years ago and was given the registration number 03771726. The firm's registered office is in GLOUCESTER. You can find them at 8 Wheatstone Court, Davy Way Quedgeley, Gloucester, Gloucestershire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RHM TELECOMMUNICATIONS LIMITED
Company Number:03771726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:8 Wheatstone Court, Davy Way Quedgeley, Gloucester, Gloucestershire, GL2 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Secretary27 January 2015Active
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Director17 May 1999Active
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Director17 May 1999Active
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Director15 November 2004Active
Old Close Farm, Bagstone, Wotton Under Edge, GL12 8BE

Secretary17 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 May 1999Active
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Director15 October 2012Active
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Director23 June 1999Active
Goodridge House, Goodridge Avenue, Gloucester, GL2 5EA

Director15 October 2012Active
8, Wheatstone Court, Davy Way Quedgeley, Gloucester, England, GL2 2AQ

Director15 October 2012Active
Goodridge House, Goodridge Avenue, Gloucester, GL2 5EA

Director22 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 May 1999Active
24 Avebury Close, Tuffley, Gloucester, GL4 0TS

Director23 June 1999Active

People with Significant Control

Rhm Telecommunications Holdings Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:8, Wheatstone Court, Davy Way, Gloucester, England, GL2 2AQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Document replacement

Second filing of annual return with made up date.

Download
2016-11-01Document replacement

Second filing of annual return with made up date.

Download
2016-05-17Annual return

Annual return company.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.