Right Price (wholesale) Limited

General information

Name:

Right Price (wholesale) Ltd

Office Address:

Unit C Crosspoint Distribution Park Swallowfield Way UB3 1DQ Hayes

Number: 03871964

Incorporation date: 1999-11-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Right Price (wholesale) Limited company has been in this business field for twenty five years, having launched in 1999. Registered under the number 03871964, Right Price (wholesale) is categorised as a Private Limited Company with office in Unit C Crosspoint Distribution Park, Hayes UB3 1DQ. The business name of the firm was replaced in the year 2005 to Right Price (wholesale) Limited. The firm previous name was R H P (UK). The firm's classified under the NACE and SIC code 46900 and their NACE code stands for Non-specialised wholesale trade. 30th November 2022 is the last time the accounts were reported.

Right Price (wholesale) Ltd is a small-sized vehicle operator with the licence number OK1082716. The firm has two transport operating centres in the country. In their subsidiary in Hayes on Dawley Distribution Park, 4 machines are available. The centre in London on Whitby Avenue has 2 machines.

Having four job announcements since Thursday 7th August 2014, the company has been a relatively active employer on the labour market. On Tuesday 4th November 2014, it was looking for new workers for a full time Warehouse Assistant/Porter post in London, and on Thursday 7th August 2014, for the vacant post of a full time Field Sales Representative in London. They employ candidates on such positions as: Graphic Designer or Telemarkting Executives.

Within this company, many of director's obligations have so far been performed by Hitesh P. and Piyush P.. When it comes to these two people, Hitesh P. has managed company for the longest period of time, having become a vital part of company's Management Board on 1999. In order to help the directors in their tasks, the abovementioned company has been using the skills of Rajeshree P. as a secretary since November 1999.

  • Previous company's names
  • Right Price (wholesale) Limited 2005-12-05
  • R H P (UK) Limited 1999-11-05

Financial data based on annual reports

Company staff

Rajeshree P.

Role: Secretary

Appointed: 10 November 1999

Latest update: 19 April 2024

Hitesh P.

Role: Director

Appointed: 10 November 1999

Latest update: 19 April 2024

Piyush P.

Role: Director

Appointed: 10 November 1999

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Hitesh P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Piyush P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hitesh P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Piyush P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 17 June 2014
Annual Accounts 14 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 May 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 8 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company Vehicle Operator Data

Unit C

Address

Dawley Distribution Park , Swallowfield Way

City

Hayes

Postal code

UB3 1DQ

No. of Vehicles

4

Unit 8

Address

Whitby Avenue , Park Royal Ind Estate

City

London

Postal code

NW10 7SF

No. of Vehicles

2

Jobs and Vacancies at Right Price (wholesale) Ltd

Warehouse Assistant/Porter in London, posted on Tuesday 4th November 2014
Region / City London, London
Industry Wholesale trade/import-export
Salary From £12000.00 to £15000.00 per year
Experience at least one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
Telemarkting Executives in London, posted on Tuesday 4th November 2014
Region / City London, London
Industry Wholesale trade/import-export
Salary From £12000.00 to £15000.00 per year
Experience at least one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
Graphic Designer in London, posted on Tuesday 4th November 2014
Region / City London, London
Industry Wholesale trade/import-export
Salary From £12000.00 to £15000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Field Sales Representative in London, posted on Thursday 7th August 2014
Region / City London, London
Industry Wholesale trade/import-export
Salary From £8.00 to £10.00 per hour
Experience less than one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 8 Whitby Avenue Park Royal Industrial Estate

Post code:

NW10 7SF

City / Town:

Wembley

HQ address,
2013

Address:

Unit 8 Whitby Avenue Park Royal Industrial Estate

Post code:

NW10 7SF

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Similar companies nearby

Closest companies