UKBizDB.co.uk

R.M. COMPLETE SERVICES LIMITED

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

This company is commonly known as R.m. Complete Services Limited. The company was founded 28 years ago and was given the registration number 03090014. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 12 High Street, , Stanford-le-hope, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R.M. COMPLETE SERVICES LIMITED
Company Number:03090014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:12 High Street, Stanford-le-hope, England, SS17 0EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 High Street, Stanford-Le-Hope, England, SS17 0EY

Director10 August 1995Active
Mapleview, 14a Southhill Crescent, Horndon On The Hill, SS17 8PH

Secretary01 August 2003Active
29b Lampits Lane, Corringham, SS17 9AD

Secretary10 August 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 August 1995Active
120 East Road, London, N1 6AA

Nominee Director10 August 1995Active
12 High Street, Stanford-Le-Hope, England, SS17 0EY

Director01 August 2003Active
29b Lampits Lane, Corringham, SS17 9AD

Director31 August 2001Active
3 Saint James Avenue West, Stanford Le Hope, SS17 7BB

Director03 February 1997Active

People with Significant Control

Mr Stefan Ray Mitchell
Notified on:03 February 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:12 High Street, Stanford-Le-Hope, England, SS17 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Clare Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:12 High Street, Stanford-Le-Hope, England, SS17 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Stefan Ray Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:12 High Street, Stanford-Le-Hope, England, SS17 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Address

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

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Address

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

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.