UKBizDB.co.uk

RMBI TRADING LIMITED

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

This company is commonly known as Rmbi Trading Limited. The company was founded 30 years ago and was given the registration number 02888946. The firm's registered office is in . You can find them at 60 Great Queen Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RMBI TRADING LIMITED
Company Number:02888946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:60 Great Queen Street, London, WC2B 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Great Queen Street, London, WC2B 5AZ

Secretary01 March 2022Active
60 Great Queen Street, London, WC2B 5AZ

Director16 June 2017Active
60 Great Queen Street, London, WC2B 5AZ

Director04 July 2018Active
60 Great Queen Street, London, WC2B 5AZ

Director04 July 2018Active
60 Great Queen Street, London, WC2B 5AZ

Director15 October 2014Active
15 Ravensbourne Park, London, SE6 4XU

Secretary06 February 2002Active
60 Great Queen Street, London, WC2B 5AZ

Secretary04 July 2018Active
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ

Secretary05 June 2002Active
60 Great Queen Street, London, WC2B 5AZ

Secretary07 May 2008Active
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE

Secretary19 January 1994Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary19 January 1994Active
The Holt, Tarvin Road, Frodsham, United Kingdom, WA6 6XA

Director08 April 2009Active
The Holt, Tarvin Road, Frodsham, United Kingdom, WA6 6XA

Director07 July 1999Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director19 January 1994Active
Maplefield 137 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QY

Director07 July 1999Active
15 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ

Director07 July 1999Active
White Craigs Parkfield, Sevenoaks, TN15 0HX

Director19 January 1994Active
Moorfield 19 West Close, Middleton On Sea, Bognor Regis, PO22 7RP

Director07 June 2000Active
Loweswood, 150 Hillside Road Rothbury, Morpeth, NE65 7PT

Director07 July 1999Active
60 Great Queen Street, London, WC2B 5AZ

Director17 November 2010Active
60 Great Queen Street, London, WC2B 5AZ

Director17 November 2010Active
60, Great Queen Street, London, England, WC2B 5AZ

Director13 October 2010Active
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ

Director01 December 2001Active
60 Great Queen Street, London, WC2B 5AZ

Director16 June 2017Active
60 Great Queen Street, London, WC2B 5AZ

Director07 May 2008Active
64 Moss Lane, Pinner, HA5 3AU

Director03 April 1996Active
60 Great Queen Street, London, WC2B 5AZ

Director16 June 2017Active
60 Great Queen Street, London, WC2B 5AZ

Director17 November 2010Active
Mylncroft, 1 Mylnhurst Road, Sheffield, S11 9HU

Director19 January 1994Active
60 Great Queen Street, London, WC2B 5AZ

Director17 November 2010Active
3 Copse Close, Pattens Lane, Rochester, ME1 2RS

Director07 July 1999Active
Applewood, Tudor Close, Pulborough, RH20 2EF

Director25 April 2007Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Director07 July 1999Active
13 Cowley Street, Westminster, London, SW1P 3LZ

Director07 July 1999Active
Merrions, Tuesley Lane, Godalming, GU7 1RS

Director30 June 2000Active

People with Significant Control

Royal Masonic Benevolent Institution Care Company
Notified on:06 April 2016
Status:Active
Address:60, Great Queen Street, London, WC2B 5AZ
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 (6 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type small.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.