R & H Technical Services Limited

General information

Name:

R & H Technical Services Ltd

Office Address:

18 Frederick Street Loughborough LE11 3BJ Leicestershire

Number: 05958270

Incorporation date: 2006-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R & H Technical Services began its business in the year 2006 as a Private Limited Company under the ID 05958270. The firm has been functioning for eighteen years and it's currently active. The company's registered office is registered in Leicestershire at 18 Frederick Street. You could also find this business using the post code, LE11 3BJ. The name of this business was changed in 2009 to R & H Technical Services Limited. This firm previous business name was Chic Wear. This enterprise's principal business activity number is 62020: Information technology consultancy activities. The business latest annual accounts describe the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-03-31.

1 transaction have been registered in 2015 with a sum total of £97. In 2014 there was a similar number of transactions (exactly 2) that added up to £1,284. The Council conducted 1 transaction in 2013, this added up to £332. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £15,755. Cooperation with the Rutland County Council council covered the following areas: Tools And Equipment - R & M, R & M Of Build Programmed, Computer Equipment and Furniture & Equipment.

As for this specific business, a variety of director's tasks up till now have been done by Connor R. and Andrew R.. Out of these two executives, Andrew R. has carried on with the business the longest, having been a part of company's Management Board since March 2009. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skills of Andrew R. as a secretary since the appointment on Monday 23rd March 2009.

  • Previous company's names
  • R & H Technical Services Limited 2009-03-18
  • Chic Wear Limited 2006-10-05

Financial data based on annual reports

Company staff

Connor R.

Role: Director

Appointed: 01 December 2023

Latest update: 13 April 2024

Andrew R.

Role: Secretary

Appointed: 23 March 2009

Latest update: 13 April 2024

Andrew R.

Role: Director

Appointed: 23 March 2009

Latest update: 13 April 2024

People with significant control

Andrew R. is the individual who has control over this firm, owns over 3/4 of company shares.

Andrew R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Anthony H.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 July 2013
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 June 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 September 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2023/12/01. (AP01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 97.00
2015-02-16 2241755 £ 97.00 Tools And Equipment - R & M
2014 Rutland County Council 2 £ 1 284.00
2014-03-21 2217362 £ 836.00 R & M Of Build Programmed
2014-03-04 2215979 £ 448.00 R & M Of Build Programmed
2013 Rutland County Council 1 £ 332.00
2013-12-19 2208176 £ 332.00 R & M Of Build Programmed
2011 Rutland County Council 7 £ 14 041.56
2011-03-18 2081161 £ 4 569.33 Computer Equipment
2011-08-19 2100162 £ 4 298.00 Computer Equipment
2011-04-27 2091102 £ 1 717.00 Furniture & Equipment

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 43210 : Electrical installation
17
Company Age

Similar companies nearby

Closest companies