Rha Furniture Limited BRENTFORD


Founded in 2001, Rha Furniture, classified under reg no. 04311457 is an active company. Currently registered at 1 Brentwaters TW8 8HQ, Brentford the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Liese B., Caroline D. and Richard H.. In addition one secretary - Caroline D. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Rha Furniture Limited Address / Contact

Office Address 1 Brentwaters
Office Address2 The Ham
Town Brentford
Post code TW8 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311457
Date of Incorporation Fri, 26th Oct 2001
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Liese B.

Position: Director

Appointed: 05 September 2016

Caroline D.

Position: Secretary

Appointed: 26 October 2001

Caroline D.

Position: Director

Appointed: 26 October 2001

Richard H.

Position: Director

Appointed: 26 October 2001

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2001

Resigned: 26 October 2001

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Liese B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Caroline D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Liese B.

Notified on 18 April 2020
Nature of control: right to appoint and remove directors
25-50% shares

Caroline D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard H.

Notified on 26 May 2016
Ceased on 18 April 2020
Nature of control: 25-50% voting rights
50,01-75% shares
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand348 532364 962338 497401 503292 918264 824
Current Assets1 343 611626 328533 731548 756622 412456 116
Debtors973 067236 238166 42672 176324 030162 835
Net Assets Liabilities818 341277 810271 212207 914224 859233 214
Property Plant Equipment33 81026 3708 5726 31546 61552 200
Total Inventories22 01225 12828 80875 0775 46428 457
Other
Accumulated Depreciation Impairment Property Plant Equipment41 97435 53717 51520 58920 35123 484
Average Number Employees During Period141412101212
Creditors654 180470 488370 041446 757509 805342 871
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 36529 7591 3625 4387 674
Disposals Property Plant Equipment 19 36537 2221 36251 0977 674
Fixed Assets134 410126 970109 172106 915147 215152 800
Increase From Depreciation Charge For Year Property Plant Equipment 12 92811 7374 4365 20010 807
Investments Fixed Assets100 600100 600100 600100 600100 600100 600
Net Current Assets Liabilities689 431155 840163 690101 999112 607113 245
Property Plant Equipment Gross Cost75 78461 90726 08726 90466 96675 684
Provisions For Liabilities Balance Sheet Subtotal5 5005 0001 6501 0006 2509 850
Total Additions Including From Business Combinations Property Plant Equipment 5 4881 4022 17991 15916 392
Total Assets Less Current Liabilities823 841282 810272 862208 914259 822266 045

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, June 2019
Free Download (9 pages)

Company search

Advertisements