Company NameRh Electrical (Hull) Ltd
DirectorRichard Hodges
Company StatusActive
Company Number08038285
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameRichard Hodges
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address157 Sutton Road
Hull
HU6 7DP
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameMr Peter Hodges
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Sutton Road
Hull
HU6 7DP

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
8 August 2022Registered office address changed from Grosvenor House, 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
7 July 2022Change of details for Mr Richard Hodges as a person with significant control on 7 July 2022 (2 pages)
13 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 July 2021Registered office address changed from 157 Sutton Road Hull HU6 7DP to Grosvenor House, 100-102 Beverley Road Hull HU3 1YA on 12 July 2021 (1 page)
14 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 September 2019Termination of appointment of Peter Hodges as a director on 26 September 2019 (1 page)
12 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Appointment of Mr Peter Hodges as a director (2 pages)
13 August 2013Appointment of Mr Peter Hodges as a director (2 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 April 2012Appointment of Richard Hodges as a director (3 pages)
24 April 2012Appointment of Richard Hodges as a director (3 pages)
24 April 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 24 April 2012 (2 pages)
24 April 2012Termination of appointment of Ceri John as a director (2 pages)
24 April 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 24 April 2012 (2 pages)
24 April 2012Termination of appointment of Ceri John as a director (2 pages)
19 April 2012Incorporation (25 pages)
19 April 2012Incorporation (25 pages)