UKBizDB.co.uk

RIMCOLL LIMITED

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

This company is commonly known as Rimcoll Limited. The company was founded 31 years ago and was given the registration number 02776300. The firm's registered office is in EPSOM. You can find them at 97 Dorking Road, , Epsom, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIMCOLL LIMITED
Company Number:02776300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:97 Dorking Road, Epsom, England, KT18 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Dorking Road, Epsom, England, KT18 7JZ

Secretary24 July 2022Active
103, Dorking Road, Epsom, England, KT18 7JZ

Director14 December 2009Active
11, Chequers Close, Walton On The Hill, Tadworth, England, KT20 7SR

Director13 March 2015Active
46, Stoneleigh Park Road, Epsom, England, KT19 0QT

Director01 March 2010Active
97, Dorking Road, Epsom, England, KT18 7JZ

Director17 October 2016Active
101, Dorking Road, Epsom, England, KT18 7JZ

Director27 May 2020Active
101 Dorking Road, Epsom, KT18 7JZ

Secretary01 December 1994Active
105 Dorking Road, Epsom, Kingston Upon Thames, KT18 7JZ

Secretary-Active
Fairbrae House 4 Blades Close, Leatherhead, KT22 7JY

Secretary03 April 1995Active
111 Henley Avenue, Sutton, SM3 9SE

Secretary14 May 2007Active
Cherryridge, 37 Ewell Downs Road, Epsom, KT17 3BT

Secretary26 July 2009Active
37, Epsom Downs Road, Ewell, KT17 3BT

Secretary01 December 2008Active
101, Dorking Road, Epsom, England, KT18 7JZ

Secretary21 September 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 December 1992Active
101 Dorking Road, Epsom, KT18 7JZ

Director28 June 1996Active
101 Dorking Road, Epsom, Kingston Upon Thames, KT18 7JZ

Director-Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 December 1992Active
The Two Willows Willowbrook, Manor Crosemere, Cockshutt, Ellesmere, SY12 0HE

Director-Active
103 Dorking Road, Epsom, KT18 7JZ

Director29 December 2005Active
50 Woodcote Hurst, Epsom, Kingston Upon Thames, KT18 7DT

Director-Active
97 Dorking Road, Epsom, KT18 7JZ

Director11 October 1994Active
97, Dorking Road, Epsom, England, KT18 7JZ

Director01 March 2010Active
99 Dorking Road, Epsom, KT18 7JZ

Director26 October 2003Active
101 Dorking Road, Epsom, KT18 7JZ

Director17 July 2000Active
99 Dorking Road, Epsom, KT18 7JZ

Director06 January 1998Active
103 Dorking Road, Epsom, Kingston Upon Thames, KT18 7JZ

Director-Active
8, Cedar Close, Epsom, United Kingdom, KT17 4HG

Director25 January 2010Active
107 Dorking Road, Epsom, KT18 7JZ

Director18 August 2001Active
19 Windmill Lane, Epsom, KT17 1HY

Director03 October 2006Active
Cherryridge, 37 Ewell Downs Road, Epsom, KT17 3BT

Director22 August 2005Active
101 Dorkin Road, Epsom, Surrey, KT19 7JZ

Director06 April 2004Active
107 Dorking Road, Epsom, Kingston Upon Thames, KT18 7JZ

Director-Active
97, Dorking Road, Epsom, England, KT18 7JZ

Director13 March 2015Active
99 Dorking Road, Epsom, Kingston Upon Thames, KT18 7JZ

Director-Active
101, Dorking Road, Epsom, England, KT18 7JZ

Director16 July 2019Active

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 (7 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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Address

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

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Address

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

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2019-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.