R.H. WYATT & CO. LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 9PR

Company number 04123267
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address EDWINSTOWE HOUSE HIGH STREET, EDWINSTOWE, MANSFIELD, NOTTINGHAMSHIRE, NG21 9PR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of R.H. WYATT & CO. LIMITED are www.rhwyattco.co.uk, and www.r-h-wyatt-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Whitwell (Derbys) Rail Station is 8.2 miles; to Worksop Rail Station is 8.6 miles; to Retford Low Level Rail Station is 9.8 miles; to Retford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R H Wyatt Co Limited is a Private Limited Company. The company registration number is 04123267. R H Wyatt Co Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of R H Wyatt Co Limited is Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire Ng21 9pr. . WYATT, Sylvia Lilian is a Secretary of the company. WYATT, Robert Hugh is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WYATT, Sylvia Lilian
Appointed Date: 14 December 2000

Director
WYATT, Robert Hugh
Appointed Date: 14 December 2000
74 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 12 December 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 14 December 2000
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Robert Hugh Wyatt
Notified on: 12 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

R.H. WYATT & CO. LIMITED Events

16 Feb 2017
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1

...
... and 33 more events
18 Dec 2000
Secretary resigned
18 Dec 2000
New secretary appointed
18 Dec 2000
New director appointed
18 Dec 2000
Registered office changed on 18/12/00 from: windsor house temple row birmingham west midlands B2 5JX
12 Dec 2000
Incorporation

R.H. WYATT & CO. LIMITED Charges

23 February 2001
Debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…