Rhemo Removals Limited NEW MILTON


Rhemo Removals started in year 1997 as Private Limited Company with registration number 03340406. The Rhemo Removals company has been functioning successfully for 27 years now and its status is active. The firm's office is based in New Milton at 120 Old Milton Road. Postal code: BH25 6EB.

The company has 2 directors, namely Adrian C., Lynda N.. Of them, Lynda N. has been with the company the longest, being appointed on 1 April 2001 and Adrian C. has been with the company for the least time - from 31 August 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara N. who worked with the the company until 30 May 2021.

This company operates within the BH25 6EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1000417 . It is located at The Forge, School Road, Christchurch with a total of 12 cars. It has three locations in the UK.

Rhemo Removals Limited Address / Contact

Office Address 120 Old Milton Road
Town New Milton
Post code BH25 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340406
Date of Incorporation Wed, 26th Mar 1997
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Adrian C.

Position: Director

Appointed: 31 August 2016

Lynda N.

Position: Director

Appointed: 01 April 2001

Clark Howes Business Services Limited

Position: Corporate Secretary

Appointed: 27 May 2016

Resigned: 27 March 2023

Philip O.

Position: Director

Appointed: 20 January 2006

Resigned: 26 June 2006

Robert N.

Position: Director

Appointed: 26 March 1997

Resigned: 18 August 2017

Barbara N.

Position: Secretary

Appointed: 26 March 1997

Resigned: 30 May 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 March 1997

Resigned: 26 March 1997

Barbara N.

Position: Director

Appointed: 26 March 1997

Resigned: 01 September 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 26 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Lynda N. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Adrian C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barbara N., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lynda N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Adrian C.

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

Barbara N.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Robert N.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-31
Net Worth406 930415 758461 923522 851
Balance Sheet
Cash Bank In Hand198 623227 080317 676119 064
Current Assets218 151244 043349 154 
Debtors17 40614 87327 88431 086
Intangible Fixed Assets7 2005 4003 6001 800
Net Assets Liabilities Including Pension Asset Liability406 930415 758461 923522 851
Other Debtors9 1683 9488 8879 553
Stocks Inventory2 1222 0903 5942 404
Tangible Fixed Assets238 904226 576218 139471 479
Trade Debtors8 23810 92518 99721 533
Reserves/Capital
Called Up Share Capital 100100100
Profit Loss Account Reserve406 830415 658461 823522 751
Shareholder Funds406 930415 758461 923522 851
Other
Creditors Due Within One Year52 32356 291105 35099 130
Fixed Assets246 104231 976221 739473 279
Intangible Fixed Assets Aggregate Amortisation Impairment1 8003 6005 4007 200
Intangible Fixed Assets Amortisation Charged In Period 1 8001 8001 800
Intangible Fixed Assets Cost Or Valuation9 0009 0009 0009 000
Net Current Assets Liabilities165 828187 752243 80453 424
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100 
Number Shares Allotted 100100100
Par Value Share 111
Provisions For Liabilities Charges5 0023 9703 6203 852
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Additions 2083 0825 072
Tangible Fixed Assets Cost Or Valuation436 965437 173440 255 
Tangible Fixed Assets Depreciation198 061210 597222 116238 498
Tangible Fixed Assets Depreciation Charged In Period 1 3841 7232 393
Total Assets Less Current Liabilities411 932419 728465 543526 703

Transport Operator Data

The Forge
Address School Road , Thorney Hill , Bransgore
City Christchurch
Post code BH23 8DS
Vehicles 1
120 Old Milton Road
City New Milton
Post code BH25 6EB
Vehicles 7
Unit 13 & 26
Address Wick Ii Industrial Estate , Gore Road
City New Milton
Post code BH25 6TJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, September 2023
Free Download (6 pages)

Company search