RHIANFA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRHIANFA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02583701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RHIANFA LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is RHIANFA LIMITED located?

    Registered Office Address
    Sudbury House
    56 London Street
    SN7 7AA Faringdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RHIANFA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NU-WAY LIMITEDJun 27, 2016Jun 27, 2016
    HEATING EXPRESS LIMITEDNov 15, 2010Nov 15, 2010
    PRISM CONSULTANTS LIMITEDFeb 19, 1991Feb 19, 1991

    What are the latest accounts for RHIANFA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RHIANFA LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for RHIANFA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of RHIANFA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANCOX, Roger Frederic
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    United KingdomBritish1597600009
    LE ROUX, Ulrike
    56 London Street
    SN7 7AA Faringdon
    Sudbury House Limited
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House Limited
    England
    EnglandBritish284124780001
    ROGERS, Daniel
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    EnglandBritish249508020001
    GREEN, Christopher Michael Bowman
    Gorsty Cote Cheadle Road
    Alton
    ST10 4BD Stoke On Trent
    Secretary
    Gorsty Cote Cheadle Road
    Alton
    ST10 4BD Stoke On Trent
    British6778130002
    HANCOX, Diana
    Ten Acres
    Berry Hill Industrial Estate
    WR9 9BP Droitwich
    C/O Enertech Limited
    Worcestershire
    England
    Secretary
    Ten Acres
    Berry Hill Industrial Estate
    WR9 9BP Droitwich
    C/O Enertech Limited
    Worcestershire
    England
    British62884940007
    MURRAY, Mary Theresa
    Friars Cot
    Kingsley Wood Road
    WS15 2UG Rugeley
    Staffs
    Secretary
    Friars Cot
    Kingsley Wood Road
    WS15 2UG Rugeley
    Staffs
    British5030670001
    ANTON, Nicholas John
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Director
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    United KingdomBritish169791950001
    CROPPER, Alan Richard
    The Old Vicarage
    Cassington
    OX8 1DW Witney
    Oxfordshire
    Director
    The Old Vicarage
    Cassington
    OX8 1DW Witney
    Oxfordshire
    British62789940002
    DUBOIS, Malcolm Emile
    5 Ashcroft Road
    ST5 8EZ Newcastle
    Staffordshire
    Director
    5 Ashcroft Road
    ST5 8EZ Newcastle
    Staffordshire
    British75422440001
    GREEN, Christopher Michael Bowman
    Gorsty Cote Cheadle Road
    Alton
    ST10 4BD Stoke On Trent
    Director
    Gorsty Cote Cheadle Road
    Alton
    ST10 4BD Stoke On Trent
    EnglandBritish6778130002
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HISTEAD, Stephen Geoffrey
    37 Rudyard Road
    Biddulph Moor
    ST8 7JD Stoke On Trent
    Staffordshire
    Director
    37 Rudyard Road
    Biddulph Moor
    ST8 7JD Stoke On Trent
    Staffordshire
    British6778140001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MURRAY, Brian
    Friars Cot
    Kingsley Wood Road
    WS15 2UG Rugeley
    Staffs
    Director
    Friars Cot
    Kingsley Wood Road
    WS15 2UG Rugeley
    Staffs
    British1903620001
    MURRAY, Mary Theresa
    Friars Cot
    Kingsley Wood Road
    WS15 2UG Rugeley
    Staffs
    Director
    Friars Cot
    Kingsley Wood Road
    WS15 2UG Rugeley
    Staffs
    British5030670001
    SANDFORD, Jason Benjamin
    1 Ormond Road
    OX12 8EG Wantage
    Oxfordshire
    Director
    1 Ormond Road
    OX12 8EG Wantage
    Oxfordshire
    New Zealander62789910001
    WOOD HILL, Geoffrey Napier
    New House Farm
    Dorsington
    CV36 8AR Stratford On Avon
    Warwickshire
    Director
    New House Farm
    Dorsington
    CV36 8AR Stratford On Avon
    Warwickshire
    British77597970001

    Who are the persons with significant control of RHIANFA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Frederic Hancox
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    Apr 06, 2016
    56 London Street
    SN7 7AA Faringdon
    Sudbury House
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0