R & H TECHNICAL SERVICES LIMITED - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
R & H TECHNICAL SERVICES LIMITED is a Private Limited Company from LOUGHBOROUGH UNITED KINGDOM and has the status: Active.
R & H TECHNICAL SERVICES LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05958270. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
R & H TECHNICAL SERVICES LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05958270. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
R & H TECHNICAL SERVICES LIMITED - LOUGHBOROUGH
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
36 FREDERICK STREET
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3BJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CHIC WEAR LIMITED (until 18/03/2009)
CHIC WEAR LIMITED (until 18/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CONNOR JON RAY | Jul 1998 | British | Director | 2023-12-01 | CURRENT |
MR ANDREW DAVID RAY | Feb 1967 | Director | 2009-03-23 | CURRENT | |
MR ANDREW DAVID RAY | Feb 1967 | Secretary | 2009-03-23 | CURRENT | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-10-05 UNTIL 2006-10-05 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-10-05 UNTIL 2006-10-05 | RESIGNED | ||
COMPANY SERVICES SECRETARY LIMITED | Corporate Secretary | 2006-10-05 UNTIL 2009-03-23 | RESIGNED | ||
JERZY ZYGMUNT PRUSINSKI | Mar 1950 | British | Director | 2007-12-31 UNTIL 2009-03-23 | RESIGNED |
MR ANTHONY HEMMINGS | Apr 1961 | British | Director | 2009-03-23 UNTIL 2021-05-31 | RESIGNED |
COMPANY SERVICES DIRECTOR LIMITED | Corporate Director | 2006-10-05 UNTIL 2009-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Sinclair Hemmings | 2016-04-06 - 2021-04-30 | 4/1961 | Ownership of shares 25 to 50 percent | |
Mr Andrew David Ray | 2016-04-06 | 2/1967 | Loughborough Leicestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R & H TECHNICAL SERVICES LIMITED | 2023-09-15 | 31-03-2023 | £75,599 Cash £89,648 equity |
R & H TECHNICAL SERVICES LIMITED | 2022-10-01 | 31-03-2022 | £74,273 Cash £88,966 equity |
R & H TECHNICAL SERVICES LIMITED | 2021-11-05 | 31-03-2021 | £151,137 Cash £88,731 equity |
R & H TECHNICAL SERVICES LIMITED | 2021-03-17 | 31-03-2020 | £132,212 Cash £60,369 equity |
R & H TECHNICAL SERVICES LIMITED | 2019-09-26 | 31-03-2019 | £138,293 Cash £120,418 equity |
R & H TECHNICAL SERVICES LIMITED | 2018-06-28 | 31-03-2018 | £99,493 Cash £81,933 equity |
R & H TECHNICAL SERVICES LIMITED | 2017-11-28 | 31-03-2017 | £88,731 Cash £64,004 equity |
Abbreviated Company Accounts - R & H TECHNICAL SERVICES LIMITED | 2016-12-02 | 31-03-2016 | £89,972 Cash £61,977 equity |
Abbreviated Company Accounts - R & H TECHNICAL SERVICES LIMITED | 2015-12-08 | 31-03-2015 | £42,844 Cash £56,747 equity |
Abbreviated Company Accounts - R & H TECHNICAL SERVICES LIMITED | 2014-09-04 | 31-03-2014 | £94,357 Cash £67,831 equity |