About

Registered Number: 04491485
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Regents Court, Walworth Industrial Estate, Andover, Hampshire, SP10 5NX

 

R H Technical Industries Ltd was founded on 22 July 2002 and has its registered office in Andover, Hampshire, it has a status of "Active". The company has 5 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STECKLER, Stephen Alan 22 July 2002 - 1
BLANDY NOMINEES LIMITED (NO 2956411) 22 July 2002 24 July 2002 1
HILLS, Christopher John 22 July 2002 11 August 2010 1
MAY, Brian Martin 22 July 2002 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BLANDY SERVICES LIMITED (NO2956430) 22 July 2002 24 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR01 - N/A 06 July 2020
CS01 - N/A 31 May 2020
SH06 - Notice of cancellation of shares 21 January 2020
SH03 - Return of purchase of own shares 20 January 2020
PSC07 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
PSC04 - N/A 10 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 26 August 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 21 May 2003
RESOLUTIONS - N/A 23 December 2002
CERTNM - Change of name certificate 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
123 - Notice of increase in nominal capital 29 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

All assets debenture 07 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.