ETHOS RH LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9ED

Company number 05254574
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address TY CARREG, COWBRIDGE ROAD, PONTYCLUN, SOUTH WALES, CF72 9ED
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 82 . The most likely internet sites of ETHOS RH LIMITED are www.ethosrh.co.uk, and www.ethos-rh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barry Rail Station is 9.9 miles; to Barry Docks Rail Station is 10.1 miles; to Barry Island Rail Station is 10.4 miles; to Ynyswen Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethos Rh Limited is a Private Limited Company. The company registration number is 05254574. Ethos Rh Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of Ethos Rh Limited is Ty Carreg Cowbridge Road Pontyclun South Wales Cf72 9ed. The company`s financial liabilities are £4.41k. It is £1.74k against last year. The cash in hand is £0.89k. It is £-1.98k against last year. And the total assets are £67.78k, which is £-4.21k against last year. BRYANT, Michael Charles is a Secretary of the company. BRYANT, Michael Charles is a Director of the company. HUTCHINS, Ross David is a Director of the company. PHILLIPS, Justin is a Director of the company. WITHERS-JONES, Peter George is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ethos rh Key Finiance

LIABILITIES £4.41k
+65%
CASH £0.89k
-69%
TOTAL ASSETS £67.78k
-6%
All Financial Figures

Current Directors

Secretary
BRYANT, Michael Charles
Appointed Date: 08 October 2004

Director
BRYANT, Michael Charles
Appointed Date: 08 October 2004
78 years old

Director
HUTCHINS, Ross David
Appointed Date: 08 October 2004
46 years old

Director
PHILLIPS, Justin
Appointed Date: 01 October 2014
40 years old

Director
WITHERS-JONES, Peter George
Appointed Date: 01 October 2014
47 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Persons With Significant Control

Peter George Withers-Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross David Hutchins
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Charles Bryant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ETHOS RH LIMITED Events

19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 82

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Statement of capital following an allotment of shares on 27 March 2015
  • GBP 77

...
... and 32 more events
18 Oct 2004
Secretary resigned
18 Oct 2004
Director resigned
18 Oct 2004
New secretary appointed;new director appointed
18 Oct 2004
New director appointed
08 Oct 2004
Incorporation

ETHOS RH LIMITED Charges

1 March 2012
Rent deposit deed
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Martyn David Christopher and Helen Christopher
Description: The rent deposit in the sum of £6,600 and all interest…