RHI INDUSTRIALS LIMITED
Overview
Company Name | RHI INDUSTRIALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04233669 |
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 RHI INDUSTRIALS LIMITED?
- Other construction installation (43290) / Construction
Where is RHI INDUSTRIALS LIMITED located?
Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RHI INDUSTRIALS LIMITED?
Company Name | From | Until |
---|---|---|
R H IRVING INDUSTRIALS LIMITED | Apr 15, 2002 | Apr 15, 2002 |
CORMACK DEVELOPMENTS LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for RHI INDUSTRIALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RHI INDUSTRIALS LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for RHI INDUSTRIALS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Feb 28, 2023 | 34 pages | AA | ||||||||||||||
Current accounting period extended from Feb 28, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 042336690003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 042336690004 in full | 1 pages | MR04 | ||||||||||||||
Certificate of change of name Company name changed r h irving industrials LIMITED\certificate issued on 27/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Sub-division of shares on May 02, 2023 | 6 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Sub-division of shares on Mar 02, 2023 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||||||
Notification of Mitie Limited as a person with significant control on May 02, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Gavin Midwood Dunn as a person with significant control on May 02, 2023 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Hylton House, Borders Business Park, Longtown Carlisle Cumbria CA6 5TD to Level 12 the Shard 32 London Bridge Street London SE1 9SG on May 09, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on May 02, 2023 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Mark Rodger Cowley Souter as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louisa Mary Dunn as a secretary on May 02, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Richard Hylton Irving as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bryan Stuart Hazon Field as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RHI INDUSTRIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom |
| 148474450001 | ||||||||||
DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | England | British | Director | 229653270003 | ||||||||
WILLIAMS, Jeremy Mark | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | United Kingdom | British | Director | 280831530001 | ||||||||
DUNN, Gavin Midwood | Secretary | The Hemmel Fenwick Shield, Fenwick NE18 0QS Newcastle Upon Tyne Northumberland | British | Engineering | 91372040002 | |||||||||
DUNN, Louisa Mary | Secretary | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | 147294780001 | |||||||||||
IRVING, Moveen Mary Stanley | Secretary | Low Glendinning Rigg Penton CA6 5QB Carlisle Cumbria | British | Retired | 88128020001 | |||||||||
IRVING, Moveen Mary Stanley | Secretary | Low Glendinning Rigg Penton CA6 5QB Carlisle Cumbria | British | Retired | 88128020001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
DODD, Angela May | Director | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | Scotland | British | Financial Director | 169606310004 | ||||||||
DUNN, Gavin Midwood | Director | The Hemmel Fenwick Shield, Fenwick NE18 0QS Newcastle Upon Tyne Northumberland | United Kingdom | British | Engineering | 91372040002 | ||||||||
DUNN, Louisa Mary | Director | Fenwick Shields Farm Cottage NE18 0QS Matfen Newcastle Upon Tyne | British | Nurse | 77396820001 | |||||||||
FIELD, Bryan Stuart Hazon | Director | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | England | British | Engineer | 54344050002 | ||||||||
IRVING, Richard Hylton | Director | Low Glendinning Rigg Penton CA6 5QB Carlisle | England | British | Engineer | 37919250001 | ||||||||
SOUTER, Mark Rodger Cowley | Director | House Richmond Hill Farmhouse Stamfordham NE18 0IE Newcastle Upon Tyne Richmond Hill Farm United Kingdom | United Kingdom | British | Company Director | 169173710001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RHI INDUSTRIALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mitie Limited | May 02, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gavin Midwood Dunn | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Angela May Dodd | Apr 06, 2016 | Hylton House, Borders Business Park, Longtown CA6 5TD Carlisle Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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