UKBizDB.co.uk

RSHS INVESTMENTS LIMITED

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

This company is commonly known as Rshs Investments Limited. The company was founded 57 years ago and was given the registration number 00881103. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:RSHS INVESTMENTS LIMITED
Company Number:00881103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerset House, 16 Argyle Road, Walton St Mary, Clevedon, England, BS21 7BP

Director16 January 2019Active
Quetta, Brinsea Batch Congresbury, Bristol, BS49 5JP

Director-Active
18 Farleigh Road, Backwell, Bristol, BS48 3PA

Secretary-Active
18 Farleigh Road, Backwell, Bristol, BS48 3PA

Director-Active
Mount Pleasant 23 Derham Park, Yatton, Bristol, BS49 4DZ

Director-Active
Summerset House, 16 Argyle Road Walton St Mary, Clevedon, BS21 7BP

Director-Active

People with Significant Control

Mrs Hendrika Starke
Notified on:16 January 2019
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:Summerset House, 16 Argyle Road, Clevedon, England, BS21 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Stephen Starke
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:Summerset House, 16 Argyle Road, Clevedon, United Kingdom, BS21 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell David Starke
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Quetta, Brinsea Batch, Bristol, United Kingdom, BS49 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Resolution

Resolution.

Download
2017-12-19Change of name

Change of name notice.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.