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.
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 | : |
|
Registered Address | : | 12 High Street, Stanford-le-hope, England, SS17 0EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 High Street, Stanford-Le-Hope, England, SS17 0EY | Director | 10 August 1995 | Active |
Mapleview, 14a Southhill Crescent, Horndon On The Hill, SS17 8PH | Secretary | 01 August 2003 | Active |
29b Lampits Lane, Corringham, SS17 9AD | Secretary | 10 August 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 10 August 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 August 1995 | Active |
12 High Street, Stanford-Le-Hope, England, SS17 0EY | Director | 01 August 2003 | Active |
29b Lampits Lane, Corringham, SS17 9AD | Director | 31 August 2001 | Active |
3 Saint James Avenue West, Stanford Le Hope, SS17 7BB | Director | 03 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.