UKBizDB.co.uk

RMES HOLDINGS LIMITED

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

This company is commonly known as Rmes Holdings Limited. The company was founded 4 years ago and was given the registration number 12095395. The firm's registered office is in BIRMINGHAM. You can find them at 2430 Regents Court The Crescent, Birmingham Business Park, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RMES HOLDINGS LIMITED
Company Number:12095395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2430 Regents Court The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2430 Regents Court, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director10 July 2019Active
2430 Regents Court, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director10 December 2019Active
2430 Regents Court, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director10 December 2019Active
2430 Regents Court, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director10 July 2019Active
2430 Regents Court, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director14 July 2021Active
2430 Regents Court, The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director14 July 2021Active

People with Significant Control

Mr Roger David Smith
Notified on:10 December 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:2430 Regents Court, The Crescent, Birmingham, United Kingdom, B37 7YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Jane Clements
Notified on:10 July 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:2430 Regents Court, The Crescent, Birmingham, United Kingdom, B37 7YE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type group.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Capital

Capital variation of rights attached to shares.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-17Capital

Capital name of class of shares.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Accounts

Change account reference date company current shortened.

Download
2019-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.