R.h. Insulation Services Limited

General information

Name:

R.h. Insulation Services Ltd

Office Address:

Carnac Place Cams Hall PO16 8UY Fareham

Number: 02062526

Incorporation date: 1986-10-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The R.h. Insulation Services Limited company has been operating in this business field for 38 years, having launched in 1986. Started with Registered No. 02062526, R.h. Insulation Services was set up as a Private Limited Company located in Carnac Place, Fareham PO16 8UY. The company's principal business activity number is 43290 - Other construction installation. The most recent annual accounts describe the period up to 2023-02-28 and the most current annual confirmation statement was submitted on 2023-07-05.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 118 transactions from worth at least 500 pounds each, amounting to £264,134 in total. The company also worked with the Southampton City Council (1 transaction worth £2,955 in total). R.h. Insulation Services was the service provided to the Hampshire County Council Council covering the following areas: Asbestos Treatment - Planned, Alterations To Buildings, Management Partnership, Structural Repairs and Alt Assoc With Sai (schools Access Initiative) was also the service provided to the Southampton City Council Council covering the following areas: Sub Contractors - Work Order Use.

When it comes to this firm's executives data, for 5 years there have been four directors to name just a few: Steven M., David M. and Christina M.. Moreover, the director's responsibilities are often backed by a secretary - Hayley W., who was officially appointed by this specific limited company four years ago.

Financial data based on annual reports

Company staff

Hayley W.

Role: Secretary

Appointed: 31 May 2020

Latest update: 7 March 2024

Steven M.

Role: Director

Appointed: 06 April 2019

Latest update: 7 March 2024

David M.

Role: Director

Appointed: 06 April 2019

Latest update: 7 March 2024

Christina M.

Role: Director

Appointed: 26 April 2011

Latest update: 7 March 2024

Simon M.

Role: Director

Appointed: 05 July 1991

Latest update: 7 March 2024

People with significant control

The companies that control this firm are: R.H. Insulation Services Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at Cams Hall Estate, PO16 8UY and was registered as a PSC under the registration number 15384936.

R.H. Insulation Services Holdings Ltd
Address: Carnac Place Cams Hall Estate, Fareham, PO16 8UY, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 15384936
Notified on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christina M.
Notified on 19 November 2018
Ceased on 29 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 August 2014
Annual Accounts 5th August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5th August 2015
Annual Accounts 23rd June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23rd June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 3 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 3 June 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 Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2014

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2015

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2016

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2014 - 2013

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2015

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

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 Hampshire County Council 17 £ 17 888.00
2015-04-07 3400143184 £ 2 670.00 Asbestos Treatment - Planned
2015-03-05 3400142435 £ 2 485.00 Asbestos Treatment - Planned
2014 Hampshire County Council 29 £ 31 169.00
2014-05-02 3400135546 £ 4 970.00 Asbestos Treatment - Planned
2014-09-09 3400138353 £ 4 675.00 Asbestos Treatment - Planned
2014 Southampton City Council 1 £ 2 955.00
2014-07-16 42274093 £ 2 955.00 Sub Contractors - Work Order Use
2013 Hampshire County Council 9 £ 21 295.00
2013-09-11 3400130691 £ 5 800.00 Asbestos Treatment - Planned
2013-03-25 3400127039 £ 4 120.00 Asbestos Treatment - Planned
2012 Hampshire County Council 19 £ 42 452.00
2012-08-06 3400122096 £ 6 600.00 Management Partnership
2012-10-24 3400124012 £ 4 900.00 Structural Repairs
2011 Hampshire County Council 19 £ 73 823.92
2011-09-27 3400113312 £ 19 512.00 Major Building Repairs
2011-09-27 3400113312 £ 9 727.92 Major Building Repairs
2010 Hampshire County Council 25 £ 77 506.30
2010-09-16 3400101656 £ 16 979.00 Scola Recladding - Ndsc
2010-11-22 3400103983 £ 12 750.00 Payments To Main Contractor

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
37
Company Age

Closest Companies - by postcode