UKBizDB.co.uk

RIMKAY LIMITED

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

This company is commonly known as Rimkay Limited. The company was founded 11 years ago and was given the registration number 08465039. The firm's registered office is in TELFORD. You can find them at 10 Holly Acres Park Homes, Long Lane, Telford, Shropshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RIMKAY LIMITED
Company Number:08465039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10 Holly Acres Park Homes, Long Lane, Telford, Shropshire, England, TF6 6HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Saltwells Drive, Muxton, Telford, England, TF2 8RJ

Director04 October 2022Active
37, Saltwells Drive, Muxton, Telford, England, TF2 8RJ

Director04 October 2022Active
10 Holly Acres Park Homes, Long Lane, Telford, England, TF6 6HG

Director28 March 2013Active
10 Holly Acres Park Homes, Long Lane, Telford, England, TF6 6HG

Director28 March 2013Active

People with Significant Control

Mr Phillip Edward Charles Neal
Notified on:04 October 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:37, Saltwells Drive, Telford, England, TF2 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Neal
Notified on:04 October 2022
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:37, Saltwells Drive, Telford, England, TF2 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond John Wall
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:10 Holly Acres Park Homes, Long Lane, Telford, England, TF6 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kimmarie Wall
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:10 Holly Acres Park Homes, Long Lane, Telford, England, TF6 6HG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Address

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

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.