UKBizDB.co.uk

R M S INDUSTRIAL DOOR SERVICES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units H-J Springvale Court, Moston Road, Sandbach, England, CW11 3HL

Director03 March 2020Active
Units H-J Springvale Court, Moston Road, Sandbach, England, CW11 3HL

Director16 May 2019Active
Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL

Secretary23 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 July 2003Active
Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL

Director23 July 2003Active
Units G - J Springvale Court, Moston Road, Sandbach, England, CW11 3HL

Director23 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Address

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

Download
2020-03-20Accounts

Change account reference date company previous extended.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-08-30Address

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

Download
2019-08-27Address

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

Download

Copyright © 2024. All rights reserved.