This company is commonly known as R & M Commercials Limited. The company was founded 20 years ago and was given the registration number 05103268. The firm's registered office is in SOUTHAMPTON. You can find them at The Causeway, Redbridge Causeway, Southampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | R & M COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 05103268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2004 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Causeway, Redbridge Causeway, Southampton, England, SO15 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Causeway, Redbridge Causeway, Southampton, England, SO15 0DR | Director | 19 October 2020 | Active |
The Causeway, Redbridge Causeway, Southampton, England, SO15 0DR | Director | 19 October 2020 | Active |
The Causeway, Redbridge Causeway, Southampton, England, SO15 0DR | Director | 19 October 2020 | Active |
Unit 5, Bell House, Bell Road, Daneshill East Industrial Estate, Basingstoke, United Kingdom, RG24 8FB | Secretary | 16 April 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 16 April 2004 | Active |
Unit 5, Bell House, Bell Road, Daneshill East Industrial Estate, Basingstoke, United Kingdom, RG24 8FB | Director | 16 April 2004 | Active |
The Causeway, Redbridge Causeway, Southampton, England, SO15 0DR | Director | 19 October 2020 | Active |
Unit 5, Bell House, Bell Road, Daneshill East Industrial Estate, Basingstoke, United Kingdom, RG24 8FB | Director | 16 April 2004 | Active |
Adams-Morey Limited | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Causeway, Redbridge Causeway, Southampton, England, SO15 0DR |
Nature of control | : |
|
Mr Russell Blackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Bell House, Bell Road, Daneshill East Industrial Estate, Basingstoke, United Kingdom, RG24 8FB |
Nature of control | : |
|
Mr Martyn Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Bell House, Bell Road, Daneshill East Industrial Estate, Basingstoke, United Kingdom, RG24 8FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-09 | Dissolution | Dissolution application strike off company. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Capital | Capital name of class of shares. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.