Rqhm Limited (number 07050181) is a private limited company started on 2009-10-20 in England. The business has its registered office at Unit 8, York Street, Bradford BD8 0HA. Having undergone a change in 2010-02-25, the previous name the enterprise utilized was Rqmh Limited. Rqhm Limited operates SIC code: 46320 - "wholesale of meat and meat products".

Company details

Name Rqhm Limited
Number 07050181
Date of Incorporation: October 20, 2009
End of financial year: 31 October
Address: Unit 8, York Street, Bradford, BD8 0HA
SIC code: 46320 - Wholesale of meat and meat products

Moving to the 1 managing director that can be found in the aforementioned firm, we can name: Qamar Z. (in the company from 20 October 2009). The Companies House reports 2 persons of significant control, namely: Saiqa A. has 1/2 or less of shares, 1/2 or less of voting rights, Qamar Z. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 427,247 568,858 725,196 679,033 625,586 569,058 500,016 650,375 557,302 599,024 789,858 791,074
Fixed Assets 29,650 172,008 203,877 194,886 184,909 166,095 157,876 173,103 163,483 155,786 24,756 62,965
Total Assets Less Current Liabilities 73,815 160,862 226,202 233,804 218,952 197,823 187,894 179,470 176,549 179,927 308,453 358,692
Intangible Fixed Assets 12,000 8,000 4,000 - - - - - - - - -
Number Shares Allotted - 1 1 1 1 - - - - - - -
Shareholder Funds - - - 221,934 210,441 - - - - - - -
Tangible Fixed Assets 17,650 164,008 199,877 194,886 184,909 - - - - - - -

People with significant control

Saiqa A.
26 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Qamar Z.
1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage
(AD01) Address change date: 2023/09/25. New Address: Unit 8 York Street Bradford BD8 0HA. Previous address: Park House Wilmington Street Leeds LS7 2BP England
filed on: 25th, September 2023 | address
Free Download (1 page)