R And H Testing Services Limited

General information

Name:

R And H Testing Services Ltd

Office Address:

Zwickroell Worcester Six Business Park Clayfield Road WR4 0AE Worcester

Number: 03603041

Incorporation date: 1998-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the date that marks the launching of R And H Testing Services Limited, the firm registered at Zwickroell Worcester Six Business Park, Clayfield Road, Worcester. That would make twenty six years R And H Testing Services has been in the UK, as it was created on 1998/07/23. Its Companies House Registration Number is 03603041 and the company area code is WR4 0AE. The firm currently known as R And H Testing Services Limited was known as R. And H. Testing Machines until 1999/10/08 then the business name got changed. The firm's principal business activity number is 33200 and has the NACE code: Installation of industrial machinery and equipment. 31st December 2022 is the last time the accounts were reported.

According to the latest data, the following business is overseen by one director: Benno S., who was selected to lead the company in 2021. Since 2017/12/13 Kathryn H., had been managing this business up to the moment of the resignation in September 2021. As a follow-up a different director, including Victoria C. gave up the position in 2021.

  • Previous company's names
  • R And H Testing Services Limited 1999-10-08
  • R. And H. Testing Machines Limited 1998-07-23

Financial data based on annual reports

Company staff

Benno S.

Role: Director

Appointed: 23 September 2021

Latest update: 31 March 2024

People with significant control

The companies that control this firm are: Zwickroell Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leominster at Southern Avenue, HR6 0QH.

Zwickroell Ltd
Address: Zwickroell Ltd Southern Avenue, Leominster, HR6 0QH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 23 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen C.
Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control:
1/2 or less of shares
Royston C.
Notified on 16 April 2016
Ceased on 23 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 July 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 October 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 9 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 7 Cannel Road Zone 3 Burntwood Business Park

Post code:

WS7 3FU

City / Town:

Burntwood

HQ address,
2014

Address:

Unit 7 Cannel Road Zone 3 Burntwood Business Park

Post code:

WS7 3FU

City / Town:

Burntwood

HQ address,
2015

Address:

Unit 7 Cannel Road Zone 3 Burntwood Business Park

Post code:

WS7 3FU

City / Town:

Burntwood

HQ address,
2016

Address:

Unit 7 Cannel Road Zone 3 Burntwood Business Park

Post code:

WS7 3FU

City / Town:

Burntwood

Accountant/Auditor,
2016 - 2015

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
25
Company Age

Closest Companies - by postcode