Company Information for R.S.H. LTD
24B THE GROVE, BIGGIN HILL, WESTERHAM, KENT, TN16 3TB,
|
Company Registration Number
06124401
Private Limited Company
Active |
Company Name | |
---|---|
R.S.H. LTD | |
Legal Registered Office | |
24B THE GROVE BIGGIN HILL WESTERHAM KENT TN16 3TB Other companies in TN16 | |
Company Number | 06124401 | |
---|---|---|
Company ID Number | 06124401 | |
Date formed | 2007-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB941829992 |
Last Datalog update: | 2024-03-06 18:06:45 |
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 |
---|---|---|
GIBSON SECRETARIES LTD |
||
SANDRE FOURIE |
||
RIKUS HARMSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYPHOON LOCUMS LTD | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2016-06-28 | |
M H MOSELEY LTD | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Dissolved 2014-07-25 | |
PSIKEY SERVICES LTD | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BARKER & LYNCH LOCUMS LTD | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Dissolved 2014-08-26 | |
R27 CREATIVELAB LTD | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Liquidation | |
ELS LOCUMS LTD | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2015-10-27 | |
CLS PROFESSIONAL LTD | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
ANDREW KNIGHT LTD | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2013-09-24 | |
STIVANO & HARRINGTON LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
K D BARNETT LTD | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Dissolved 2016-03-01 | |
BCB ENTERPRISES LTD | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2016-08-30 | |
TAGVET LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2006-03-27 | Dissolved 2014-01-14 | |
WEAVER LOCUMS LTD | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2013-08-13 | |
ZOOLOGICAL MEDICINE LTD | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
AARON LOCUMS LTD | Company Secretary | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2014-04-08 | |
ZAMBEZI SUNSETS LTD | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2014-06-24 | |
ARTIMOUSE LTD | Company Secretary | 2005-11-04 | CURRENT | 2005-11-04 | Active | |
TYLER ARCAS LTD | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2016-05-24 | |
SUMMER LOCUM LTD | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Active - Proposal to Strike off | |
N.R. CAMPBELL LTD | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2016-11-29 | |
HAKULOCUMS LTD | Company Secretary | 2005-09-14 | CURRENT | 2005-09-14 | Active | |
JONBERG LTD | Company Secretary | 2005-06-08 | CURRENT | 2005-06-08 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
DIRECTOR APPOINTED MRS SANDRE HARMSE | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRE HARMSE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA01 | Previous accounting period extended from 21/02/21 TO 28/02/21 | |
CH01 | Director's details changed for Miss Sandre Fourie on 2021-07-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | 21/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | 21/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 21/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 21/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 21/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 21/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRE FOURIE / 09/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RIKUS HARMSE / 09/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRE FOURIE / 09/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RIKUS HARMSE / 09/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 24B THE GROVE BIGGIN HILL WESTERHAM KENT TN16 3NH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 21/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 21/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 21/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIKUS HARMSE / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRE FOURIE / 02/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 02/03/2010 | |
AA | 21/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 21/02/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 21/02/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
Creditors Due Within One Year | 2013-02-21 | £ 28,145 |
---|---|---|
Creditors Due Within One Year | 2012-02-21 | £ 25,326 |
Creditors and other liabilities
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 R.S.H. LTD
Cash Bank In Hand | 2013-02-21 | £ 82,350 |
---|---|---|
Cash Bank In Hand | 2012-02-21 | £ 51,448 |
Shareholder Funds | 2013-02-21 | £ 75,557 |
Shareholder Funds | 2012-02-21 | £ 50,879 |
Tangible Fixed Assets | 2013-02-21 | £ 21,352 |
Tangible Fixed Assets | 2012-02-21 | £ 24,757 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as R.S.H. LTD are:
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. |