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

Rhm Telecommunications Limited GLOUCESTER


Rhm Telecommunications started in year 1999 as Private Limited Company with registration number 03771726. The Rhm Telecommunications company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Gloucester at 8 Wheatstone Court. Postal code: GL2 2AQ. Since 2005/07/06 Rhm Telecommunications Limited is no longer carrying the name Rhm Telecom Services.

Currently there are 3 directors in the the firm, namely Nicholas T., Mark L. and Roger H.. In addition one secretary - Evelyn L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel D. who worked with the the firm until 7 April 2010.

Rhm Telecommunications Limited Address / Contact

Office Address 8 Wheatstone Court
Office Address2 Davy Way Quedgeley
Town Gloucester
Post code GL2 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771726
Date of Incorporation Mon, 17th May 1999
Industry Other telecommunications activities
End of financial Year 29th June
Company age 25 years old
Account next due date Sat, 29th Mar 2025 (293 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Evelyn L.

Position: Secretary

Appointed: 27 January 2015

Nicholas T.

Position: Director

Appointed: 15 November 2004

Mark L.

Position: Director

Appointed: 17 May 1999

Roger H.

Position: Director

Appointed: 17 May 1999

Asghar B.

Position: Director

Appointed: 15 October 2012

Resigned: 05 March 2019

Pamela H.

Position: Director

Appointed: 15 October 2012

Resigned: 23 August 2020

Jeffrey E.

Position: Director

Appointed: 15 October 2012

Resigned: 24 May 2014

Myles L.

Position: Director

Appointed: 22 January 2001

Resigned: 10 February 2011

Robin P.

Position: Director

Appointed: 23 June 1999

Resigned: 07 May 2004

Nigel D.

Position: Director

Appointed: 23 June 1999

Resigned: 25 April 2016

Nigel D.

Position: Secretary

Appointed: 17 May 1999

Resigned: 07 April 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 17 May 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 17 May 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Rhm Telecommunications Holdings Ltd from Gloucester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rhm Telecommunications Holdings Ltd

8 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England

Legal authority The Companies Act 2006
Legal form A Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9422837
Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rhm Telecom Services July 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand365 240449 343265 793166 882211 008
Current Assets951 383906 701793 486690 279745 588
Debtors575 992439 729515 389504 656522 962
Net Assets Liabilities387 331320 743290 038198 252198 295
Other Debtors6 6535 912861626926
Property Plant Equipment22 68622 48613 3938 3437 376
Total Inventories10 15117 62912 30418 74111 618
Other
Accumulated Depreciation Impairment Property Plant Equipment143 656112 988107 990105 121108 539
Additions Other Than Through Business Combinations Property Plant Equipment 20 375 1 3485 859
Average Number Employees During Period2626201616
Creditors586 738608 444516 841500 370554 669
Deferred Income21 67517 70113 1697 2666 408
Deferred Tax Asset Debtors5 2062 9055 0695 0314 090
Deferred Tax Assets5 2062 9055 0695 0314 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment -50 107-14 091-9 267-3 408
Disposals Property Plant Equipment -51 243-14 091-9 267-3 408
Finance Lease Liabilities Present Value Total4 018    
Increase From Depreciation Charge For Year Property Plant Equipment 19 4399 0936 3986 826
Net Current Assets Liabilities364 645298 257276 645189 909190 919
Number Shares Issued Fully Paid303303303303303
Other Creditors120 2 469  
Other Payables Accrued Expenses228 283287 140226 345239 909195 060
Par Value Share 1111
Prepayments93 43963 25480 22478 08789 887
Property Plant Equipment Gross Cost166 342135 474121 383113 464115 915
Taxation Social Security Payable89 196152 49877 60578 95685 608
Total Borrowings4 018    
Trade Creditors Trade Payables191 521116 345123 526114 813192 512
Trade Debtors Trade Receivables470 694367 658429 235420 912428 059
Unpaid Contributions To Pension Schemes3 833 3 9324 2823 955
Amount Specific Advance Or Credit Directors75    
Amount Specific Advance Or Credit Made In Period Directors-158    
Amount Specific Advance Or Credit Repaid In Period Directors -75   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements