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

Rht Warrington Limited WARRINGTON


Rht Warrington started in year 1995 as Private Limited Company with registration number 03013195. The Rht Warrington company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Warrington at Burley Heyes Mill. Postal code: WA4 4RS. Since Tuesday 12th December 2017 Rht Warrington Limited is no longer carrying the name Office Assembly Services.

Currently there are 3 directors in the the company, namely Anthony M., David S. and Ray H.. In addition one secretary - Pauline H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael E. who worked with the the company until 24 July 1995.

This company operates within the WA4 4RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291906 . It is located at Unit C1 Burley Heyes, Arley Road, Warrington with a total of 3 carsand 1 trailers.

Rht Warrington Limited Address / Contact

Office Address Burley Heyes Mill
Office Address2 Arley Road Appleton Thorn
Town Warrington
Post code WA4 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013195
Date of Incorporation Tue, 24th Jan 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Anthony M.

Position: Director

Appointed: 18 October 2023

David S.

Position: Director

Appointed: 01 January 2016

Pauline H.

Position: Secretary

Appointed: 24 July 1995

Ray H.

Position: Director

Appointed: 24 July 1995

Glenn S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2023

Owen M.

Position: Director

Appointed: 29 April 1999

Resigned: 16 October 2000

Michael E.

Position: Secretary

Appointed: 07 March 1995

Resigned: 24 July 1995

Michael E.

Position: Director

Appointed: 07 March 1995

Resigned: 24 July 1995

Andrea E.

Position: Director

Appointed: 07 March 1995

Resigned: 24 July 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 23 March 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 1995

Resigned: 23 March 1995

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Rht Group Limited from Warrington, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ray H. This PSC owns 25-50% shares. The third one is Pauline H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Rht Group Limited

Burley Heyes Mill Arley Road, Appleton Thorn, Warrington, WA4 4RS, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 09498416
Notified on 23 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ray H.

Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: 25-50% shares

Pauline H.

Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: 25-50% shares

Company previous names

Office Assembly Services December 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth369 575378 096389 048462 592517 288       
Balance Sheet
Cash Bank On Hand    201 819183 507153 731211 211358 356213 425194 532220 807
Current Assets388 603455 489813 156775 601781 532667 156764 924753 297709 800603 496410 040728 993
Debtors315 652350 638714 180561 316534 698483 649611 193542 086351 444421 810575 819508 186
Net Assets Liabilities    517 287575 815591 290605 841624 730219 613255 001662 007
Property Plant Equipment    81 39668 51459 17450 55941 99141 32838 32835 328
Total Inventories    45 015       
Cash Bank In Hand69 617101 51556 576141 049201 819       
Net Assets Liabilities Including Pension Asset Liability369 575378 096389 048462 592517 288       
Stocks Inventory  39 06653 23645 015       
Tangible Fixed Assets74 84179 443104 25694 75181 396       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve369 573378 094389 046462 589517 286       
Shareholder Funds369 575378 096389 048462 592517 288       
Other
Accumulated Depreciation Impairment Property Plant Equipment    146 519159 488169 988180 588188 214188 877191 877194 877
Average Number Employees During Period       12205718
Creditors    345 641159 855232 808198 015127 061386 693157 427102 314
Disposals Property Plant Equipment        942   
Fixed Assets74 84179 445104 25694 75181 39668 51459 17450 55941 9912 8102 38835 328
Increase From Depreciation Charge For Year Property Plant Equipment     12 96910 50010 6007 626663 3 000
Net Current Assets Liabilities388 603455 489281 456367 840435 892507 301532 116555 282582 739216 803252 613626 679
Property Plant Equipment Gross Cost    227 915228 002229 162231 147230 205230 205230 205230 205
Total Additions Including From Business Combinations Property Plant Equipment     871 1601 985    
Total Assets Less Current Liabilities463 444378 096389 049462 592517 288575 815591 290605 841624 730219 613255 001662 007
Creditors Due After One Year93 869156 836          
Creditors Due Within One Year 156 836528 363407 761345 640       
Current Asset Investments3 3343 3343 334         
Investments Fixed Assets  3 334         
Number Shares Allotted  222       
Par Value Share  111       
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Additions 16 69036 2884 245395       
Tangible Fixed Assets Cost Or Valuation170 296186 988223 276227 520227 915       
Tangible Fixed Assets Depreciation95 455107 543119 017132 769146 519       
Tangible Fixed Assets Depreciation Charged In Period 12 08811 47713 75213 750       

Transport Operator Data

Unit C1 Burley Heyes
Address Arley Road , Appleton , Appleton Thorn
City Warrington
Post code WA4 4RS
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, January 2023
Free Download (8 pages)

Company search

Advertisements