About

Registered Number: 04364372
Date of Incorporation: 31/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Ashmore House, Lower Tuffley Lane, Gloucester, GL2 5DP

 

Keith Rhodes Machinery Installations Ltd was founded on 31 January 2002 and are based in Gloucester, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Ian John 01 August 2016 - 1
RHODES, Keith Barry 31 January 2002 - 1
RHODES, Yvonne 31 January 2002 03 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLEY, Gary Keith 25 February 2015 - 1
FRANKLIN, Rosemary Ann 20 January 2010 25 February 2015 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 23 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
AP03 - Appointment of secretary 25 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 25 May 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP03 - Appointment of secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 December 2003
225 - Change of Accounting Reference Date 08 April 2003
363s - Annual Return 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
MEM/ARTS - N/A 07 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

Debenture 07 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.