RHIANFA LIMITED
Overview
| Company Name | RHIANFA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02583701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RHIANFA LIMITED?
| Company Name | From | Until |
|---|---|---|
| NU-WAY LIMITED | Jun 27, 2016 | Jun 27, 2016 |
| HEATING EXPRESS LIMITED | Nov 15, 2010 | Nov 15, 2010 |
| PRISM CONSULTANTS LIMITED | Feb 19, 1991 | Feb 19, 1991 |
What are the latest accounts for RHIANFA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RHIANFA LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for RHIANFA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of RHIANFA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANCOX, Roger Frederic | Director | 56 London Street SN7 7AA Faringdon Sudbury House Oxfordshire England | United Kingdom | British | 1597600009 | |||||
| LE ROUX, Ulrike | Director | 56 London Street SN7 7AA Faringdon Sudbury House Limited England | England | British | 284124780001 | |||||
| ROGERS, Daniel | Director | 56 London Street SN7 7AA Faringdon Sudbury House Oxfordshire England | England | British | 249508020001 | |||||
| GREEN, Christopher Michael Bowman | Secretary | Gorsty Cote Cheadle Road Alton ST10 4BD Stoke On Trent | British | 6778130002 | ||||||
| HANCOX, Diana | Secretary | Ten Acres Berry Hill Industrial Estate WR9 9BP Droitwich C/O Enertech Limited Worcestershire England | British | 62884940007 | ||||||
| MURRAY, Mary Theresa | Secretary | Friars Cot Kingsley Wood Road WS15 2UG Rugeley Staffs | British | 5030670001 | ||||||
| ANTON, Nicholas John | Director | 56 London Street SN7 7AA Faringdon Sudbury House Oxfordshire England | United Kingdom | British | 169791950001 | |||||
| CROPPER, Alan Richard | Director | The Old Vicarage Cassington OX8 1DW Witney Oxfordshire | British | 62789940002 | ||||||
| DUBOIS, Malcolm Emile | Director | 5 Ashcroft Road ST5 8EZ Newcastle Staffordshire | British | 75422440001 | ||||||
| GREEN, Christopher Michael Bowman | Director | Gorsty Cote Cheadle Road Alton ST10 4BD Stoke On Trent | England | British | 6778130002 | |||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HISTEAD, Stephen Geoffrey | Director | 37 Rudyard Road Biddulph Moor ST8 7JD Stoke On Trent Staffordshire | British | 6778140001 | ||||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| MURRAY, Brian | Director | Friars Cot Kingsley Wood Road WS15 2UG Rugeley Staffs | British | 1903620001 | ||||||
| MURRAY, Mary Theresa | Director | Friars Cot Kingsley Wood Road WS15 2UG Rugeley Staffs | British | 5030670001 | ||||||
| SANDFORD, Jason Benjamin | Director | 1 Ormond Road OX12 8EG Wantage Oxfordshire | New Zealander | 62789910001 | ||||||
| WOOD HILL, Geoffrey Napier | Director | New House Farm Dorsington CV36 8AR Stratford On Avon Warwickshire | British | 77597970001 |
Who are the persons with significant control of RHIANFA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Frederic Hancox | Apr 06, 2016 | 56 London Street SN7 7AA Faringdon Sudbury House Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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