UKBizDB.co.uk

RHOS CONSTRUCTION LIMITED

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

This company is commonly known as Rhos Construction Limited. The company was founded 28 years ago and was given the registration number 03178444. The firm's registered office is in TRURO. You can find them at Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:RHOS CONSTRUCTION LIMITED
Company Number:03178444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, England, TR2 5JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT

Secretary27 March 1996Active
Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT

Director27 March 1996Active
Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT

Director27 March 1996Active
30, Trefusis Road, Falmouth, England, TR11 4QQ

Director04 May 2020Active
Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT

Director27 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 1996Active

People with Significant Control

Mr Julian Winston Chenoweth
Notified on:01 February 2024
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brian George Chenoweth
Notified on:26 March 2018
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Valerie Iris Chenoweth
Notified on:26 March 2018
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Allum
Notified on:01 March 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 1, Chenoweth Business Park, Ruan High Lanes, Truro, England, TR2 5JT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person secretary company with change date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.