Warning: file_put_contents(c/29df17ee3ef6f5ff8fac143099ffe950.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rimstyle Ltd., TN24 0FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIMSTYLE LTD.

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

This company is commonly known as Rimstyle Ltd.. The company was founded 19 years ago and was given the registration number 05425995. The firm's registered office is in ASHFORD. You can find them at Units 16-17 Connect 10, Foster Road, Ashford, Kent. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RIMSTYLE LTD.
Company Number:05425995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Units 16-17 Connect 10, Foster Road, Ashford, Kent, TN24 0FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 16-17, Connect 10, Foster Road, Ashford, United Kingdom, TN24 0FE

Secretary01 October 2013Active
Units 16-17, Connect 10, Foster Road, Ashford, TN24 0FE

Secretary01 September 2016Active
Units 16-17, Connect 10, Foster Road, Ashford, United Kingdom, TN24 0FE

Secretary15 April 2005Active
Units 16-17, Connect 10, Foster Road, Ashford, United Kingdom, TN24 0FE

Director15 April 2005Active
Units 16-17, Connect 10, Foster Road, Ashford, United Kingdom, TN24 0FE

Director15 April 2005Active

People with Significant Control

Mr Gary John Matthews
Notified on:13 September 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Units 16-17 Connect 10, Foster Road, Ashford, United Kingdom, TN24 0FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Toby Nicholas Woods
Notified on:01 April 2017
Status:Active
Date of birth:April 1982
Nationality:British
Address:Units 16-17, Connect 10, Ashford, TN24 0FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Appoint person secretary company with name date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.