UKBizDB.co.uk

RMIL LTD

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

This company is commonly known as Rmil Ltd. The company was founded 29 years ago and was given the registration number 02962527. The firm's registered office is in DERBY. You can find them at 20 Coxon Street, Spondon, Derby, Derbyshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:RMIL LTD
Company Number:02962527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 City Road, London, United Kingdom, EC1V 2NX

Secretary06 July 2018Active
124 City Road, London, United Kingdom, EC1V 2NX

Director06 July 2018Active
55 Avenue Road, London, NW8 6HR

Secretary26 August 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 August 1994Active
The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX

Corporate Secretary07 August 2000Active
12 The Riverside, Hampton Court, KT8 9BF

Director26 August 1994Active
20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Director07 August 2000Active
55 Avenue Road, London, NW8 6HR

Director26 August 1994Active

People with Significant Control

Mr Maximillian Sidney Marks
Notified on:06 July 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:124 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laura Gillian Marks
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:The Farm House, 22 Farm Street, London, W1J 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Change person secretary company with change date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.