UKBizDB.co.uk

R&M (FIXINGS & SUPPORTS) LIMITED

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

This company is commonly known as R&m (fixings & Supports) Limited. The company was founded 28 years ago and was given the registration number 03168088. The firm's registered office is in SOUTHAMPTON. You can find them at Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:R&M (FIXINGS & SUPPORTS) LIMITED
Company Number:03168088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Secretary04 March 1998Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director03 April 2014Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director26 August 2004Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director04 October 2004Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director27 February 2021Active
3 Peterscroft Avenue, Ashurst, New Forest, SO40 7AB

Secretary05 March 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 March 1996Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director04 October 2004Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director26 August 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 March 1996Active
48 Lon Masarn, Tycoch, Swansea, SA2 9EX

Director05 March 1996Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director05 March 1996Active
Units 1 & 2, 362a Spring Road Sholing, Southampton, SO19 2PB

Director26 August 2004Active

People with Significant Control

R & M Electrical Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1 & 2,, 362a Spring Road, Southampton, England, SO19 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-03-27Address

Change sail address company with new address.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Change account reference date company current shortened.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Resolution

Resolution.

Download
2018-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.