About

Registered Number: 02834851
Date of Incorporation: 09/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

 

Established in 1993, Rhino Protec Ltd has its registered office in Elland in West Yorkshire. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Louis Edward 21 September 1997 03 October 2000 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM02 - Termination of appointment of secretary 09 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 18 July 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 02 June 2015
TM01 - Termination of appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 10 July 2014
AD04 - Change of location of company records to the registered office 05 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AD01 - Change of registered office address 06 March 2014
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 11 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 09 July 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
AA - Annual Accounts 26 October 2009
TM01 - Termination of appointment of director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 14 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2008
353 - Register of members 11 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 16 July 2002
AAMD - Amended Accounts 04 April 2002
287 - Change in situation or address of Registered Office 20 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 01 November 2001
123 - Notice of increase in nominal capital 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
287 - Change in situation or address of Registered Office 19 October 2000
RESOLUTIONS - N/A 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
225 - Change of Accounting Reference Date 13 October 2000
AA - Annual Accounts 11 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
363s - Annual Return 20 July 2000
395 - Particulars of a mortgage or charge 24 June 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 25 July 1995
395 - Particulars of a mortgage or charge 22 December 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 01 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1993
287 - Change in situation or address of Registered Office 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
NEWINC - New incorporation documents 09 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2000 Fully Satisfied

N/A

Debenture 09 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.