Rh Rentals Ltd NOTTINGHAM


Rh Rentals started in year 1982 as Private Limited Company with registration number 01669244. The Rh Rentals company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Nottingham at Birkbeck House. Postal code: NG8 6AT. Since 2015/06/16 Rh Rentals Ltd is no longer carrying the name Cotes Park Commercials.

The firm has 3 directors, namely Neville B., Nigel B. and Paul P.. Of them, Neville B., Nigel B., Paul P. have been with the company the longest, being appointed on 5 April 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wilfred H. who worked with the the firm until 5 April 2013.

This company operates within the DE55 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1017676 . It is located at Clover Nook Road, Cotes Park Industrial Estate, Alfreton with a total of 3 carsand 2 trailers.

Rh Rentals Ltd Address / Contact

Office Address Birkbeck House
Office Address2 Colliers Way
Town Nottingham
Post code NG8 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01669244
Date of Incorporation Mon, 4th Oct 1982
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Neville B.

Position: Director

Appointed: 05 April 2013

Nigel B.

Position: Director

Appointed: 05 April 2013

Paul P.

Position: Director

Appointed: 05 April 2013

Benjamin J.

Position: Director

Appointed: 02 January 2020

Resigned: 13 November 2020

Robert P.

Position: Director

Appointed: 04 January 2016

Resigned: 30 April 2020

Margaret H.

Position: Director

Appointed: 01 November 1995

Resigned: 05 April 2013

Christine K.

Position: Director

Appointed: 01 November 1995

Resigned: 05 April 2013

Robert K.

Position: Director

Appointed: 25 June 1991

Resigned: 05 April 2013

William H.

Position: Director

Appointed: 25 June 1991

Resigned: 03 February 2005

Wilfred H.

Position: Secretary

Appointed: 04 October 1982

Resigned: 05 April 2013

Wilfred H.

Position: Director

Appointed: 04 October 1982

Resigned: 05 April 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Nigel B. This PSC has significiant influence or control over the company, and has 25-50% shares.

Nigel B.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Company previous names

Cotes Park Commercials June 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets1 7691 790
Debtors1 7691 790
Net Assets Liabilities1 8191 543
Other Debtors6031
Property Plant Equipment18 10719 525
Other
Accrued Liabilities Deferred Income200200
Accumulated Depreciation Impairment Property Plant Equipment6 2529 913
Additions Other Than Through Business Combinations Property Plant Equipment 6 136
Administrative Expenses3 4455 000
Amounts Owed By Group Undertakings418175
Amounts Owed To Group Undertakings890742
Applicable Tax Rate1919
Average Number Employees During Period44
Bank Overdrafts69928
Comprehensive Income Expense228-276
Corporation Tax Payable107 
Cost Sales1 5772 433
Creditors8 65911 469
Current Tax For Period78 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences15-7
Deferred Tax Liabilities127-57
Depreciation Expense Property Plant Equipment3 2264 369
Finance Lease Liabilities Present Value Total9 27111 469
Finance Lease Payments Owing Minimum Gross16 35417 373
Fixed Assets18 10719 525
Further Item Tax Increase Decrease Component Adjusting Items38 
Gain Loss On Disposals Property Plant Equipment2893
Gross Profit Loss4 3045 116
Income Expense Recognised Directly In Equity1 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods -221 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -121
Increase From Depreciation Charge For Year Property Plant Equipment 4 369
Interest Payable Similar Charges Finance Costs538620
Issue Equity Instruments1 000 
Minimum Operating Lease Payments Recognised As Expense-503-615
Net Current Assets Liabilities-6 890-6 507
Net Deferred Tax Liability Asset1276
Nominal Value Allotted Share Capital1 0001 000
Number Shares Issued Fully Paid1 000 0001 000 000
Operating Profit Loss859116
Other Creditors5835
Other Deferred Tax Expense Credit -114
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 708
Other Disposals Property Plant Equipment 1 057
Par Value Share 1
Prepayments Accrued Income175228
Profit Loss228-276
Profit Loss On Ordinary Activities Before Tax321-504
Property Plant Equipment Gross Cost24 35929 438
Taxation Including Deferred Taxation Balance Sheet Subtotal1276
Taxation Social Security Payable 29
Tax Decrease From Utilisation Tax Losses 88
Tax Expense Credit Applicable Tax Rate61-96
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-4 
Tax Increase Decrease From Other Short-term Timing Differences-21
Tax Tax Credit On Profit Or Loss On Ordinary Activities93-228
Total Assets Less Current Liabilities11 21713 018
Total Current Tax Expense Credit78-107
Total Deferred Tax Expense Credit15-121
Total Increase Decrease In Equity -200
Trade Creditors Trade Payables253459
Trade Debtors Trade Receivables1 1161 356
Turnover Revenue5 8817 549

Transport Operator Data

Clover Nook Road
Address Cotes Park Industrial Estate , Somercotes
City Alfreton
Post code DE55 4RF
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 10th, October 2023
Free Download (27 pages)

Company search