Company NameRhino Construction & Building Services Limited
DirectorJason Stewart Coetzee
Company StatusActive
Company Number04909041
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason Stewart Coetzee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Secretary NameKerryn Lynne Coetzee
NationalitySouth African
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleOnstruction
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG
Director NamePaul Trafford Bryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleConstruction
Correspondence Address2 Ronneby Close
Weybridge
KT13 9SB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.rhinoconstruction.co.uk/
Telephone07 932753328
Telephone regionMobile

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jason Coetzee
50.00%
Ordinary
50 at £1Kerryn Lynne Coetzee
50.00%
Ordinary

Financials

Year2014
Net Worth£25,819
Cash£34,210
Current Liabilities£93,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
25 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
16 August 2021Director's details changed for Mr Jason Stewart Coetzee on 6 August 2021 (2 pages)
10 August 2021Change of details for Mr Jason Stewart Coetzee as a person with significant control on 6 August 2021 (2 pages)
10 August 2021Change of details for Mr Jason Stewart Coetzee as a person with significant control on 6 August 2021 (2 pages)
10 August 2021Change of details for Mr Jason Stewart Coetzee as a person with significant control on 6 August 2021 (2 pages)
9 August 2021Change of details for Mrs Kerryn Coetzee as a person with significant control on 6 August 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 October 2020Change of details for Mr Jason Stewart Coetzee as a person with significant control on 26 October 2020 (2 pages)
28 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 October 2020Change of details for Mr Jason Stewart Coetzee as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Change of details for Mrs Kerryn Coetzee as a person with significant control on 26 October 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
9 October 2018Cessation of Jason Stewart Coetzee as a person with significant control on 6 April 2016 (1 page)
9 October 2018Cessation of Keyyn-Lynne Coetzee as a person with significant control on 6 April 2016 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 October 2017Notification of Jason Coetzee as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Kerryn Coetzee as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Kerryn Coetzee as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Jason Coetzee as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
14 May 2013Secretary's details changed for Kerryn Lynne Coetzee on 11 May 2013 (1 page)
14 May 2013Director's details changed for Jason Stewart Coetzee on 11 May 2013 (2 pages)
14 May 2013Secretary's details changed for Kerryn Lynne Coetzee on 11 May 2013 (1 page)
14 May 2013Director's details changed for Jason Stewart Coetzee on 11 May 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Registered office address changed from 1 Parkway Raynes Park London SW20 9HE on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 1 Parkway Raynes Park London SW20 9HE on 18 June 2012 (1 page)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Jason Stewart Coetzee on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Jason Stewart Coetzee on 11 May 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
5 October 2009Director's details changed for Jason Stewart Coetzee on 23 September 2009 (2 pages)
5 October 2009Director's details changed for Jason Stewart Coetzee on 23 September 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 23/09/08; full list of members (3 pages)
6 October 2008Return made up to 23/09/08; full list of members (3 pages)
3 October 2008Secretary's change of particulars / kerryn coetzee / 29/09/2008 (1 page)
3 October 2008Director's change of particulars / jason coetzee / 29/09/2008 (1 page)
3 October 2008Secretary's change of particulars / kerryn coetzee / 29/09/2008 (1 page)
3 October 2008Director's change of particulars / jason coetzee / 29/09/2008 (1 page)
1 October 2008Secretary's change of particulars / kerryn coetzee / 25/09/2008 (1 page)
1 October 2008Director's change of particulars / jason coetzee / 29/09/2008 (1 page)
1 October 2008Director's change of particulars / jason coetzee / 29/09/2008 (1 page)
1 October 2008Secretary's change of particulars / kerryn coetzee / 25/09/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 23/09/07; no change of members (6 pages)
23 October 2007Return made up to 23/09/07; no change of members (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 January 2007Registered office changed on 25/01/07 from: 12 parkway raynes pork london SW20 9HF (1 page)
25 January 2007Registered office changed on 25/01/07 from: 12 parkway raynes pork london SW20 9HF (1 page)
24 October 2006Return made up to 23/09/06; full list of members (6 pages)
24 October 2006Return made up to 23/09/06; full list of members (6 pages)
20 December 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (1 page)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: 12 parkway raynes pork london SW20 9HF (1 page)
1 June 2005Registered office changed on 01/06/05 from: 12 parkway raynes pork london SW20 9HF (1 page)
1 June 2005Registered office changed on 01/06/05 from: 13 chestnut road london SW20 8ED (1 page)
1 June 2005Registered office changed on 01/06/05 from: 13 chestnut road london SW20 8ED (1 page)
31 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
31 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
22 October 2004Registered office changed on 22/10/04 from: 5 carlton park avenue london SW20 8BJ (1 page)
22 October 2004Registered office changed on 22/10/04 from: 5 carlton park avenue london SW20 8BJ (1 page)
19 November 2003Registered office changed on 19/11/03 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page)
19 November 2003Registered office changed on 19/11/03 from: 5 jupiter house, calleva park aldermaston berkshire RG7 8NN (1 page)
17 November 2003Registered office changed on 17/11/03 from: 5 carlton park ave raynes park london SW20 8BJ (1 page)
17 November 2003Registered office changed on 17/11/03 from: 5 carlton park ave raynes park london SW20 8BJ (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
23 September 2003Incorporation (13 pages)
23 September 2003Incorporation (13 pages)