This company is commonly known as R M Uk Securities Limited. The company was founded 23 years ago and was given the registration number 04052455. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | R M UK SECURITIES LIMITED |
---|---|---|
Company Number | : | 04052455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Great George Street, Leeds, United Kingdom, LS1 3BB | Secretary | 28 June 2001 | Active |
57 Great George Street, Leeds, United Kingdom, LS1 3BB | Director | 28 June 2001 | Active |
57 Great George Street, Leeds, United Kingdom, LS1 3BB | Director | 28 June 2001 | Active |
57 Great George Street, Leeds, United Kingdom, LS1 3BB | Director | 28 June 2001 | Active |
356 Barnsley Road, Wakefield, WF2 6BH | Secretary | 14 August 2000 | Active |
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN | Director | 14 August 2000 | Active |
Laura Rachele Moura | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 57, Great George Street, Leeds, England, LS1 3BB |
Nature of control | : |
|
Mr Roberto Joaquim Moura | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 57, Great George Street, Leeds, England, LS1 3BB |
Nature of control | : |
|
Massimiliano Moura | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57, Great George Street, Leeds, United Kingdom, LS1 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Officers | Change person secretary company with change date. | Download |
2015-08-27 | Officers | Change person director company with change date. | Download |
2015-08-27 | Officers | Change person director company with change date. | Download |
2015-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.