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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Saltwells Drive, Muxton, Telford, England, TF2 8RJ | Director | 04 October 2022 | Active |
37, Saltwells Drive, Muxton, Telford, England, TF2 8RJ | Director | 04 October 2022 | Active |
10 Holly Acres Park Homes, Long Lane, Telford, England, TF6 6HG | Director | 28 March 2013 | Active |
10 Holly Acres Park Homes, Long Lane, Telford, England, TF6 6HG | Director | 28 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.