RLH INSPECTION SERVICES LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0HJ

Company number 07820166
Status Active
Incorporation Date 24 October 2011
Company Type Private Limited Company
Address 212A RED BANK ROAD, BLACKPOOL, LANCASHIRE, FY2 0HJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of RLH INSPECTION SERVICES LIMITED are www.rlhinspectionservices.co.uk, and www.rlh-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Rlh Inspection Services Limited is a Private Limited Company. The company registration number is 07820166. Rlh Inspection Services Limited has been working since 24 October 2011. The present status of the company is Active. The registered address of Rlh Inspection Services Limited is 212a Red Bank Road Blackpool Lancashire Fy2 0hj. . HUGHES, Ronnie Lee is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
HUGHES, Ronnie Lee
Appointed Date: 24 October 2011
43 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 24 October 2011
Appointed Date: 24 October 2011
82 years old

Persons With Significant Control

Mr Ronnie Lee Hughes
Notified on: 1 October 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RLH INSPECTION SERVICES LIMITED Events

22 Nov 2016
Confirmation statement made on 24 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Mar 2015
Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 212a Red Bank Road Blackpool Lancashire FY2 0HJ on 20 March 2015
...
... and 7 more events
08 Nov 2011
Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100

08 Nov 2011
Appointment of Ronnie Lee Hughes as a director
26 Oct 2011
Termination of appointment of Graham Cowan as a director
26 Oct 2011
Termination of appointment of Graham Cowan as a director
24 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)