RHF (HOLDINGS) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 2AF

Company number 05895482
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address UNITS 1 & 2 S PARK BUSINESS PARK, MARTEL COURT, STOCKPORT, CHESHIRE, ENGLAND, SK1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Roy Hopwood (Fasteners) Ltd Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS to Units 1 & 2 S Park Business Park Martel Court Stockport Cheshire SK1 2AF on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of RHF (HOLDINGS) LIMITED are www.rhfholdings.co.uk, and www.rhf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Rhf Holdings Limited is a Private Limited Company. The company registration number is 05895482. Rhf Holdings Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Rhf Holdings Limited is Units 1 2 S Park Business Park Martel Court Stockport Cheshire England Sk1 2af. . KELLY, William Patrick is a Secretary of the company. KELLY, William Patrick is a Director of the company. Director THORLEY, Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, William Patrick
Appointed Date: 03 August 2006

Director
KELLY, William Patrick
Appointed Date: 03 August 2006
67 years old

Resigned Directors

Director
THORLEY, Joseph
Resigned: 30 August 2013
Appointed Date: 03 August 2006
62 years old

Persons With Significant Control

Mr William Patrick Kelly
Notified on: 1 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RHF (HOLDINGS) LIMITED Events

13 Jan 2017
Registered office address changed from Roy Hopwood (Fasteners) Ltd Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS to Units 1 & 2 S Park Business Park Martel Court Stockport Cheshire SK1 2AF on 13 January 2017
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 129

...
... and 32 more events
18 Jun 2007
Total exemption small company accounts made up to 31 March 2007
18 Jun 2007
Accounting reference date shortened from 31/08/07 to 31/03/07
15 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2006
Particulars of mortgage/charge
03 Aug 2006
Incorporation

RHF (HOLDINGS) LIMITED Charges

23 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…