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

Rhl Australia Limited ASHFORD


Rhl Australia started in year 2002 as Private Limited Company with registration number 04475161. The Rhl Australia company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ashford at The Cedars. Postal code: TN23 1RQ. Since Friday 5th February 2016 Rhl Australia Limited is no longer carrying the name Go Cleaning & Support Services.

There is a single director in the company at the moment - John P., appointed on 15 August 2014. In addition, a secretary was appointed - John P., appointed on 15 August 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rhl Australia Limited Address / Contact

Office Address The Cedars
Office Address2 Church Road
Town Ashford
Post code TN23 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475161
Date of Incorporation Tue, 2nd Jul 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

John P.

Position: Secretary

Appointed: 15 August 2014

John P.

Position: Director

Appointed: 15 August 2014

Hugh B.

Position: Director

Appointed: 26 February 2013

Resigned: 15 August 2014

Hugh B.

Position: Secretary

Appointed: 26 February 2013

Resigned: 15 August 2014

Mark K.

Position: Director

Appointed: 07 November 2011

Resigned: 26 February 2013

Christopher H.

Position: Director

Appointed: 18 February 2010

Resigned: 07 November 2011

Mark K.

Position: Secretary

Appointed: 07 January 2009

Resigned: 26 February 2013

Jacqueline L.

Position: Director

Appointed: 12 June 2007

Resigned: 01 February 2008

Anthony P.

Position: Director

Appointed: 12 June 2007

Resigned: 07 January 2009

Derek H.

Position: Director

Appointed: 12 June 2007

Resigned: 03 March 2008

Tihomir K.

Position: Director

Appointed: 12 June 2007

Resigned: 31 March 2009

David I.

Position: Director

Appointed: 12 June 2007

Resigned: 26 February 2009

Denny C.

Position: Director

Appointed: 12 June 2007

Resigned: 07 December 2007

Stewart J.

Position: Director

Appointed: 12 June 2007

Resigned: 06 December 2007

Anthony P.

Position: Nominee Secretary

Appointed: 02 July 2002

Resigned: 07 January 2009

John P.

Position: Director

Appointed: 02 July 2002

Resigned: 18 February 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Hr Go Plc from Ashford, England. This PSC is categorised as "a plc company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hr Go Plc

Wellington House Church Road, Ashford, Kent, TN23 1RE, England

Legal authority Companies Act 2006
Legal form Plc Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Go Cleaning & Support Services February 5, 2016
Elonville Hotel May 24, 2007
Surrey Appointments February 19, 2007
Ability Recruitment May 6, 2003
Parkinson Jv Eighty-six July 24, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (5 pages)

Company search