UKBizDB.co.uk

RIMBROS LIMITED

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

This company is commonly known as Rimbros Limited. The company was founded 87 years ago and was given the registration number 00326212. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIMBROS LIMITED
Company Number:00326212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 1937
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headley Court Barn, Clay Lane, Headley, Epsom, England, KT18 6JS

Secretary12 June 2003Active
134 Albert Palace Mansions, Lurline Gardens, London, SW11 4DJ

Director02 February 2007Active
Nuthatch, Tyrrells Wood, Leatherhead, KT22 8QJ

Director02 February 2007Active
17 Erowal Street, Beaumaris, Victoria, Australia,

Director25 September 1998Active
Nuthatch Tyrrells Wood, Leatherhead, KT22 8QJ

Director-Active
24 Grove Way, Esher, KT10 8HL

Director02 February 2007Active
Nuthatch Tyrrells Wood, Leatherhead, KT22 8QJ

Secretary-Active
Nuthatch Tyrrells Wood, Leatherhead, KT22 8QJ

Secretary31 October 1998Active

People with Significant Control

Mr Paul Mark Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Geoffrey Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Mark Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Geoffrey Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-08-19Address

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

Download
2019-08-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Change account reference date company current extended.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person secretary company with change date.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Officers

Change person secretary company with change date.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.