R.H.M. CONTRACTS LIMITED
BUDE

Hellopages » Cornwall » Cornwall » EX23 8NQ

Company number 03795907
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address MAER BRIDGE, MAER LANE, BUDE, CORNWALL, ENGLAND, EX23 8NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 037959070006, created on 9 January 2017; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 . The most likely internet sites of R.H.M. CONTRACTS LIMITED are www.rhmcontracts.co.uk, and www.r-h-m-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Bugle Rail Station is 32 miles; to Saltash Rail Station is 33.2 miles; to Keyham Rail Station is 34.9 miles; to Plymouth Rail Station is 36.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R H M Contracts Limited is a Private Limited Company. The company registration number is 03795907. R H M Contracts Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of R H M Contracts Limited is Maer Bridge Maer Lane Bude Cornwall England Ex23 8nq. The company`s financial liabilities are £960.88k. It is £770.64k against last year. The cash in hand is £19.85k. It is £-66.97k against last year. And the total assets are £25.3k, which is £1.24k against last year. MIDDLETON, Helen Elizabeth is a Secretary of the company. MIDDLETON, Helen Elizabeth is a Director of the company. MIDDLETON, Raymond is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


r.h.m. contracts Key Finiance

LIABILITIES £960.88k
+405%
CASH £19.85k
-78%
TOTAL ASSETS £25.3k
+5%
All Financial Figures

Current Directors

Secretary
MIDDLETON, Helen Elizabeth
Appointed Date: 25 June 1999

Director
MIDDLETON, Helen Elizabeth
Appointed Date: 07 April 2014
62 years old

Director
MIDDLETON, Raymond
Appointed Date: 25 June 1999
58 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

R.H.M. CONTRACTS LIMITED Events

12 Jan 2017
Registration of charge 037959070006, created on 9 January 2017
16 Dec 2016
Total exemption small company accounts made up to 5 April 2016
08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

16 May 2016
Register(s) moved to registered inspection location Metherell Gard Burn View Bude Cornwall EX23 8BX
08 Mar 2016
Registration of charge 037959070005, created on 23 February 2016
...
... and 74 more events
04 Jul 1999
Director resigned
04 Jul 1999
Registered office changed on 04/07/99 from: 44 upper belgrave road bristol avon BS8 2XN
04 Jul 1999
Secretary resigned
04 Jul 1999
Director resigned
25 Jun 1999
Incorporation

R.H.M. CONTRACTS LIMITED Charges

9 January 2017
Charge code 0379 5907 0006
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 constitution street dundee.
23 February 2016
Charge code 0379 5907 0005
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 131 high street, arbroath…
23 February 2016
Charge code 0379 5907 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26A springhill, dundee…
23 February 2016
Charge code 0379 5907 0003
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 256 hilltown, dundee…
23 February 2016
Charge code 0379 5907 0002
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45E baldovan terrace, dundee…
1 May 2014
Charge code 0379 5907 0001
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…