Rhh Franks Limited

General information

Name:

Rhh Franks Ltd

Office Address:

96 Gore Road Gore Road Industrial Estate BH25 6SA New Milton

Number: 00690175

Incorporation date: 1961-04-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in New Milton under the ID 00690175. The firm was registered in the year 1961. The office of the firm is located at 96 Gore Road Gore Road Industrial Estate. The postal code for this place is BH25 6SA. The firm has operated under three names. Its initial registered name, R.h.h. Franks (new Milton), was changed on 2020-10-21 to R H H Franks. The current name is in use since 2020, is Rhh Franks Limited. The company's classified under the NACE and SIC code 25110 and their NACE code stands for Manufacture of metal structures and parts of structures. 2022-02-28 is the last time the company accounts were filed.

With two job offers since Tue, 12th Dec 2017, the corporation has been a quite active employer on the labour market. On Tue, 12th Dec 2017, it was searching for new employees for a Production Assistant post in New Milton, and on Tue, 12th Dec 2017, for the vacant post of a Workshop Assistant in New Milton.

As the data suggests, the company was created in April 1961 and has been led by nine directors, out of whom three (Lloyd B., Amanda H. and John H.) are still a part of the company.

  • Previous company's names
  • Rhh Franks Limited 2020-11-02
  • R H H Franks Ltd 2020-10-21
  • R.h.h. Franks (new Milton) Limited 1961-04-19

Financial data based on annual reports

Company staff

Lloyd B.

Role: Director

Appointed: 28 March 2022

Latest update: 14 April 2024

Amanda H.

Role: Director

Appointed: 23 August 2007

Latest update: 14 April 2024

John H.

Role: Director

Appointed: 18 September 1991

Latest update: 14 April 2024

People with significant control

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

John H.
Notified on 12 July 2017
Nature of control:
over 3/4 of shares
John H.
Notified on 6 August 2016
Ceased on 12 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 June 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 May 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 July 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 20 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20 June 2013

Jobs and Vacancies at Rhh Franks Ltd

Production Assistant in New Milton, posted on Tuesday 12th December 2017
Region / City New Milton
Salary From £10.00 to £13.00 per hour
Job type permanent
Expiration date Tuesday 23rd January 2018
 
Workshop Assistant in New Milton, posted on Tuesday 12th December 2017
Region / City New Milton
Salary From £9.00 to £11.00 per hour
Job type permanent
Expiration date Tuesday 23rd January 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

HQ address,
2014

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

HQ address,
2015

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

HQ address,
2016

Address:

Ludwell House 2 Guildford Street

Post code:

KT16 9BQ

City / Town:

Chertsey

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
63
Company Age

Closest Companies - by postcode