UKBizDB.co.uk

RESULTS MANAGEMENT SYSTEMS LIMITED

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

This company is commonly known as Results Management Systems Limited. The company was founded 38 years ago and was given the registration number 01986083. The firm's registered office is in CANTERBURY. You can find them at Roper Yard, Roper Road, Canterbury, . This company's SIC code is 70221 - Financial management.

Company Information

Name:RESULTS MANAGEMENT SYSTEMS LIMITED
Company Number:01986083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Roper Yard, Roper Road, Canterbury, England, CT2 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roper Yard, Roper Road, Canterbury, England, CT2 7EX

Secretary-Active
Roper Yard, Roper Road, Canterbury, England, CT2 7EX

Director-Active
Roper Yard, Roper Road, Canterbury, England, CT2 7EX

Director-Active
Three Chimneys Westcliff Gardens, Westbrook, Margate, CT9 5DT

Director-Active
Derringstone House, Barham, Canterbury, CT4 6QB

Director-Active
20 Little Paddocks, Molehill Road Chestfield, Whitstable, CT5 3PR

Director01 May 1997Active
5 Fossil Bank, Upper Colwall, Malvern, WR13 6PJ

Director-Active
5 Fossil Bank, Upper Colwall, Malvern, WR13 6PJ

Director-Active

People with Significant Control

Mr Stephen James Thomas Askew
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Roper Yard, Roper Road, Canterbury, England, CT2 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Johnston Calderwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Roper Yard, Roper Road, Canterbury, England, CT2 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-01-02Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Address

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

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Officers

Change person director company with change date.

Download
2014-01-08Officers

Change person director company with change date.

Download
2014-01-08Officers

Change person secretary company with change date.

Download
2013-12-16Accounts

Accounts with accounts type dormant.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-04Accounts

Accounts with accounts type dormant.

Download
2012-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.