UKBizDB.co.uk

R M T ACQUISITIONS LIMITED

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

This company is commonly known as R M T Acquisitions Limited. The company was founded 6 years ago and was given the registration number 11307810. The firm's registered office is in CHESTER. You can find them at St. Johns Chambers, Love Street, Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R M T ACQUISITIONS LIMITED
Company Number:11307810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director23 November 2021Active
117, Tudor Way, Mill End, Rickmansworth, England, WD3 8HT

Director23 November 2021Active
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director13 April 2018Active
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director13 April 2018Active
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Secretary13 April 2018Active
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director13 April 2018Active
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director13 April 2018Active

People with Significant Control

Arven Capital Partners Limited
Notified on:23 November 2021
Status:Active
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Michael Taylor
Notified on:13 April 2018
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company current extended.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-02Capital

Capital name of class of shares.

Download
2021-12-02Capital

Capital variation of rights attached to shares.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-17Capital

Capital alter shares subdivision.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Accounts

Change account reference date company current shortened.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.