CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RHSS LIMITED
Company
RHSS
Phone:
03335 770 248
A⁺
rating
KEY FINANCES
Year
2017
Assets
£535.02k
▲ £107.76k (25.22 %)
Cash
£352.11k
▲ £94.9k (36.89 %)
Liabilities
£162.4k
▼ £-73.2k (-31.07 %)
Net Worth
£372.62k
▲ £180.96k (94.41 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Croydon
Company name
RHSS LIMITED
Company number
06189388
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.rhssltd.co.uk
Phones
03335 770 248
02086 672 028
Registered Address
EAGLE HOUSE,
CRANLEIGH CLOSE,
SOUTH CROYDON,
SURREY,
CR2 9LH
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
LAST EVENTS
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 10
See Also
RHONES JOINERY (WREXHAM) LIMITED
RHOS CONSTRUCTION LIMITED
RHUBARB SOLUTIONS LIMITED
RHYEN JORDAN ESTATE AGENTS LIMITED
RHYMING TIME LTD
RHYS WILLIAMS LIMITED
Last update 2018
RHSS LIMITED DIRECTORS
Robert James Anderson
Acting
PSC
Appointed
11 June 2009
Occupation
Health And Safety Director
Role
Director
Age
51
Nationality
British
Address
19 Brian Avenue, South Croydon, Surrey, CR2 9NG
Country Of Residence
England
Name
ANDERSON, Robert James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jack Rumbol
Acting
PSC
Appointed
28 March 2007
Occupation
Health And Safety Consultant
Role
Director
Age
39
Nationality
British
Address
Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH
Country Of Residence
England
Name
RUMBOL, Jack
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Rosaleen Harper
Resigned
Appointed
28 March 2007
Resigned
24 June 2009
Role
Secretary
Address
29 Malmains Way, Beckenham, Kent, BR3 6SA
Name
HARPER, Rosaleen
L & A SECRETARIAL LIMITED
Resigned
Appointed
28 March 2007
Resigned
28 March 2007
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED
L & A REGISTRARS LIMITED
Resigned
Appointed
28 March 2007
Resigned
28 March 2007
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.