UKBizDB.co.uk

R M COUNTRYSIDE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R M Countryside Services Limited. The company was founded 27 years ago and was given the registration number 03281480. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:R M COUNTRYSIDE SERVICES LIMITED
Company Number:03281480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Secretary31 March 2008Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director31 March 2008Active
39 Lyndhurst Avenue, Mill Hill, London, NW7 2AD

Secretary20 November 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 November 1996Active
39 Lyndhurst Avenue, Mill Hill, London, NW7 2AD

Director20 November 1996Active
11 Woodland Mount, Hertford, SG13 7JD

Director20 November 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 November 1996Active

People with Significant Control

Mr Martin Blackman
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Karen Ann Blackman
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-09Gazette

Gazette dissolved liquidation.

Download
2022-02-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-23Resolution

Resolution.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Officers

Change person secretary company with change date.

Download
2017-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.