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.
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 | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Headley Court Barn, Clay Lane, Headley, Epsom, England, KT18 6JS | Secretary | 12 June 2003 | Active |
134 Albert Palace Mansions, Lurline Gardens, London, SW11 4DJ | Director | 02 February 2007 | Active |
Nuthatch, Tyrrells Wood, Leatherhead, KT22 8QJ | Director | 02 February 2007 | Active |
17 Erowal Street, Beaumaris, Victoria, Australia, | Director | 25 September 1998 | Active |
Nuthatch Tyrrells Wood, Leatherhead, KT22 8QJ | Director | - | Active |
24 Grove Way, Esher, KT10 8HL | Director | 02 February 2007 | Active |
Nuthatch Tyrrells Wood, Leatherhead, KT22 8QJ | Secretary | - | Active |
Nuthatch Tyrrells Wood, Leatherhead, KT22 8QJ | Secretary | 31 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-16 | Resolution | Resolution. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Change account reference date company current extended. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Officers | Change person secretary company with change date. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Officers | Change person secretary company with change date. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.