This company is commonly known as R M S Industrial Door Services Limited. The company was founded 20 years ago and was given the registration number 04842953. The firm's registered office is in SANDBACH. You can find them at Units H-j Springvale Court, Moston Road, Sandbach, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | R M S INDUSTRIAL DOOR SERVICES LIMITED |
---|---|---|
Company Number | : | 04842953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2003 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units H-j Springvale Court, Moston Road, Sandbach, England, CW11 3HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units H-J Springvale Court, Moston Road, Sandbach, England, CW11 3HL | Director | 03 March 2020 | Active |
Units H-J Springvale Court, Moston Road, Sandbach, England, CW11 3HL | Director | 16 May 2019 | Active |
Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL | Secretary | 23 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 July 2003 | Active |
Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL | Director | 23 July 2003 | Active |
Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL | Director | 23 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 July 2003 | Active |
Rms Uk Holdings Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit H-J Springvale Court, Moston Road, Sandbach, England, CW11 3HL |
Nature of control | : |
|
Mr Robin Sims | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL |
Nature of control | : |
|
Mrs Jane Sims | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Accounts | Change account reference date company previous extended. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.