You are here: bizstats.co.uk > a-z index > R list > RK list

Rkh (UK) Limited MARKET HILL ROYSTON


Rkh (Uk) Limited was formally closed on 2020-10-13. Rkh (UK) was a private limited company that was situated at Hardcastle Burton, Lake House, Market Hill Royston, SG8 9JN, Hertfordshire. This company (formally started on 1991-06-05) was run by 1 director and 1 secretary.
Director Raymond H. who was appointed on 05 June 1991.
Among the secretaries, we can name: Raymond H. appointed on 24 May 1995.

The company was officially categorised as "dormant company" (99999). According to the Companies House records, there was a name alteration on 2020-01-14 and their previous name was C P C Petrest. The latest confirmation statement was filed on 2019-06-05 and last time the annual accounts were filed was on 30 September 2018. 2016-06-05 is the date of the latest annual return.

Rkh (UK) Limited Address / Contact

Office Address Hardcastle Burton
Office Address2 Lake House
Town Market Hill Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617652
Date of Incorporation Wed, 5th Jun 1991
Date of Dissolution Tue, 13th Oct 2020
Industry Dormant Company
End of financial Year 30th September
Company age 29 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Fri, 19th Jun 2020
Last confirmation statement dated Wed, 5th Jun 2019

Company staff

Raymond H.

Position: Secretary

Appointed: 24 May 1995

Raymond H.

Position: Director

Appointed: 05 June 1991

Shelley O.

Position: Secretary

Appointed: 30 July 1993

Resigned: 24 May 1995

Christine J.

Position: Secretary

Appointed: 30 January 1993

Resigned: 30 July 1993

Clive J.

Position: Director

Appointed: 05 June 1991

Resigned: 11 March 2015

Gareth O.

Position: Director

Appointed: 05 June 1991

Resigned: 24 May 1995

Ralph B.

Position: Secretary

Appointed: 05 June 1991

Resigned: 29 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 June 1991

Resigned: 05 June 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 June 1991

Resigned: 05 June 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1991

Resigned: 05 June 1991

People with significant control

Raymond H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C P C Petrest January 14, 2020

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2018-09-30
filed on: 29th, April 2019
Free Download (6 pages)

Company search

Advertisements