Company Information for RHINOCRAFT FURNITURE LIMITED
VERULAM ADVISORY, FIRST FLOOR, THE ANNEXE NEW BARNES MILL, COTTONMILL LANE, ST ALBANS, HERTS, AL1 2HA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RHINOCRAFT FURNITURE LIMITED | |
Legal Registered Office | |
VERULAM ADVISORY, FIRST FLOOR, THE ANNEXE NEW BARNES MILL COTTONMILL LANE ST ALBANS HERTS AL1 2HA Other companies in BN11 | |
Company Number | 03242114 | |
---|---|---|
Company ID Number | 03242114 | |
Date formed | 1996-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 08:48:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED |
||
SIMON JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEN DORE |
Director | ||
ALAN RICHARD AUSTIN |
Director | ||
GRAHAM JOHN DIVALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYTOL LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LCCM AU UK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-12 | Active | |
CHESTER CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
UK ACADEMIC HOLDINGS LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LAKE FINCO II LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
GUILDFORD CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
LITTLE DREAMZ LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-07-05 | Active | |
BYWELL LTD | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
AXIA MARKETS PRO LIMITED | Company Secretary | 2017-08-03 | CURRENT | 1994-01-24 | Active | |
QUANTRAN SYSTEMS LIMITED | Company Secretary | 2017-07-31 | CURRENT | 1983-01-12 | Active - Proposal to Strike off | |
LONDON COLLEGE OF CONTEMPORARY ARTS LTD | Company Secretary | 2017-03-02 | CURRENT | 2011-12-22 | Active | |
ST. PATRICK'S COLLEGE LIMITED | Company Secretary | 2017-03-02 | CURRENT | 2014-02-21 | Active | |
MCBAIN FAMILY INVESTMENT COMPANY LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ASPIRE EDUCATION CONSULTANTS UK LTD | Company Secretary | 2016-09-23 | CURRENT | 2011-09-14 | Active | |
J C C LIGHTING HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2013-10-23 | Active | |
SHIRES HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2007-11-23 | Active | |
J C C LIGHTING PRODUCTS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1995-04-11 | Active | |
OUTCOME EDUCATION LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
ARDEN UNIVERSITY LIMITED | Company Secretary | 2016-08-19 | CURRENT | 1989-12-07 | Active | |
THESIS ASSET MANAGEMENT LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1984-03-21 | Active | |
9822 LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
DIGITAL UNICORN LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
CBI UK MIDCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI INTERNATIONAL PARENT LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI UK TOPCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-29 | Active | |
URANO INVESTMENTS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-08 | Active | |
GUS SERVICES UK LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
ROCKIN BABY LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
STUDENTFUNDING HOLDING LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
MICROGEM INTERNATIONAL PLC | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Liquidation | |
ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
DAYTON LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
SOVEREIGN CENTROS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
LAKE INTERNATIONAL LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
LAKE BRIDGE INTERNATIONAL PLC | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
MORAVIA EUROPE LTD | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
THE LANGUAGE GALLERY LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
CARING BRANDS AUSTRALIA LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
COMBINED TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1999-08-31 | Active | |
LONDON ACADEMY OF TRADING LTD | Company Secretary | 2014-06-19 | CURRENT | 2010-12-15 | Active | |
AELT LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2012-02-24 | Active | |
HEEL 11 LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ELSINORE FOODS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2008-05-14 | Active | |
CISALPINE LTD | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
BLUEBIRD CARE SERVICES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2004-05-24 | Active | |
BLUEBIRD CARE FRANCHISES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-08 | Active | |
BLUEBIRD CARE GROUP LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-15 | Active | |
BLUEBIRD CARE COMPANY LTD | Company Secretary | 2013-09-10 | CURRENT | 2008-07-23 | Active | |
STUDENT VISION LTD. | Company Secretary | 2013-05-31 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
AMETALCO LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1963-07-01 | Active | |
CLIMAX MOLYBDENUM U.K. LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1940-02-28 | Active | |
OPPORTUNITY NETWORK LTD | Company Secretary | 2013-03-27 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
MATCHALL LIMITED | Company Secretary | 2012-05-14 | CURRENT | 1999-10-01 | Active | |
ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1999-01-21 | Active | |
SOVEREIGN LAND (CENTROS) LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
CLOUD B LTD | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
FINANCE & BUSINESS TRAINING LONDON LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
EC1 CAPITAL LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
OAKWOOD SCHOOL | Company Secretary | 2011-11-28 | CURRENT | 2004-02-25 | Active | |
NOW HEALTH INTERNATIONAL (UK) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2010-01-11 | Active | |
INUNI MARKETING LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
INUNI SERVICES LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
MASTERS PHARMACEUTICALS LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1984-10-17 | Active | |
PALLANT INDEPENDENT LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
INTERACTIVE K12 (CIS) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
BRADMAN FINANCE & GENERAL LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
PEARL ESTATE MANAGEMENT LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2008-07-15 | Active | |
FORUM LOGISTIC (UK) LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
WEST WITTERING ESTATE P L C | Company Secretary | 2010-04-16 | CURRENT | 1952-06-04 | Active | |
ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED | Company Secretary | 2009-11-12 | CURRENT | 1967-11-13 | Active | |
NEWARK BUILDERS LIMITED | Company Secretary | 2009-10-17 | CURRENT | 2009-10-17 | Active - Proposal to Strike off | |
ACCENT LANGUAGE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
INTERACTIVE CORPORATE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
KCI MEDICAL UNITED KINGDOM LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI UK HOLDINGS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1997-11-13 | Active | |
KCI MEDICAL PRODUCTS (UK) LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1961-08-11 | Active - Proposal to Strike off | |
KCI MEDICAL LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1973-08-23 | Active | |
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2003-11-26 | Active | |
INTERACTIVE PRO LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-05-08 | Active | |
INTERACTIVE WORLD WIDE LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-11-23 | Active | |
FINANCE & BUSINESS TRAINING LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-01-18 | Active | |
THE ACCOUNTANCY COLLEGE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-09-26 | Active | |
ADINALL ENTERPRISES LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
SOVEREIGN LAND (WOLVERTON) LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2017-01-24 | |
INTERNATIONAL FOREST PRODUCTS (UK) LTD | Company Secretary | 2008-04-16 | CURRENT | 2005-06-14 | Active | |
I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED | Company Secretary | 2008-04-16 | CURRENT | 1962-12-06 | Active | |
GADF HOLDINGS LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
MATT PRIOR PROMOTIONS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2007-06-01 | Active | |
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2006-07-05 | Active | |
THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1999-10-21 | Active | |
THE CORN EXCHANGE (NEWBURY) TRUST | Company Secretary | 2008-02-28 | CURRENT | 2000-01-13 | Active | |
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE | Company Secretary | 2007-12-07 | CURRENT | 1996-10-29 | Active | |
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1984-05-25 | Active | |
INTERPEACE UK | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
IBA MOLECULAR UK LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-06-11 | Active | |
THONET LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2000-05-30 | Active | |
PACIFIKA TRADING LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
RHEALISATION NOMINEES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARADENE LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2002-11-22 | Active | |
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
BARNEY INVESTMENTS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
SIME DARBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1996-10-31 | Dissolved 2016-10-07 | |
DARBY PARK PROPERTIES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ROBT. BRADFORD & COMPANY LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1955-01-01 | Active | |
SIME DARBY PROPERTY (LONDON) LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1972-07-27 | Active | |
ROBT BRADFORD HOBBS SAVILL LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1948-09-11 | Active | |
STONES IN TONES LIMITED | Company Secretary | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
DANIELS HOLT LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1991-08-13 | Dissolved 2018-04-10 | |
MARCHBAY LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1988-05-09 | Liquidation | |
SOVEREIGN LAND (MANAGEMENT) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-06-07 | Active | |
SOVEREIGN PROPERTY TRUST LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1987-01-15 | Active | |
SOVEREIGN LAND (HOLDINGS) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-02-25 | Active | |
RHEALISATION TWO LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
DAN LAIE MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2000-09-11 | Active | |
PEPER HAROW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-07-14 | CURRENT | 1999-07-14 | Active | |
TOMORROW LIMITED | Company Secretary | 1998-10-19 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Active | |
RHEALISATION SERVICES LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Liquidation | |
RHEALISATION ENTERPRISES LIMITED | Company Secretary | 1995-12-08 | CURRENT | 1995-12-08 | Active - Proposal to Strike off | |
WESTGATE GARDENS LIMITED | Company Secretary | 1995-10-05 | CURRENT | 1986-03-19 | Active | |
THE ALDINGBOURNE TRUST | Company Secretary | 1994-05-23 | CURRENT | 1978-08-21 | Active | |
THE CONSULTANT CONNECTION LIMITED | Company Secretary | 1994-03-08 | CURRENT | 1994-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-02 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 20/03/23 FROM Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom | ||
Voluntary liquidation Statement of affairs | ||
Termination of appointment of Irwin Mitchell Secretaries Limited on 2023-02-07 | ||
CH01 | Director's details changed for Simon Johnson on 2022-01-07 | |
PSC04 | Change of details for Mr Simon Johnson as a person with significant control on 2022-01-07 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-09-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 814 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM Arundel House 1 Liverpool Gardens Worthing West Sussex BN11 1SL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 814 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 814 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Johnson on 2013-09-09 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2013-08-09 | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 27/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN DORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES13 | RE ISSUED SHARES 05/01/00 | |
88(2)R | AD 05/01/00--------- £ SI 996@1=996 £ IC 4/1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
(W)ELRES | S366A DISP HOLDING AGM 28/11/97 | |
(W)ELRES | S252 DISP LAYING ACC 28/11/97 | |
(W)ELRES | S386 DIS APP AUDS 28/11/97 | |
363s | RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED K.A.S. TRADING LIMITED CERTIFICATE ISSUED ON 25/10/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-13 |
Resolution | 2023-03-13 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHINOCRAFT FURNITURE LIMITED
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as RHINOCRAFT FURNITURE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | Workshop and Premises | UNITS 2 AND 3 AND 4B HUFFWOOD TRADING ESTATE HIGH STREET PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8AU | GBP £17,750 | 2014-03-31 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RHINOCRAFT FURNITURE LIMITED | Event Date | 2023-03-13 |
Name of Company: RHINOCRAFT FURNITURE LIMITED Company Number: 03242114 Trading Name: Thomas Ash Nature of Business: Manufacture of kitchen furniture Registered office: c/o Verulam Advisory, First Floo… | |||
Initiating party | Event Type | Resolution | |
Defending party | RHINOCRAFT FURNITURE LIMITED | Event Date | 2023-03-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RHINOCRAFT FURNITURE LIMITED | Event Date | 2011-01-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |