UKBizDB.co.uk

RMS CONTRACT MANAGEMENT LIMITED

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

This company is commonly known as Rms Contract Management Limited. The company was founded 17 years ago and was given the registration number 06080902. The firm's registered office is in COLCHESTER. You can find them at 3 Spirit Drive, , Colchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RMS CONTRACT MANAGEMENT LIMITED
Company Number:06080902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Spirit Drive, Colchester, England, CO4 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Penny Close, Colchester, England, CO4 6DQ

Director14 May 2021Active
4 Barn Fields, Stanway, Colchester, CO3 0WL

Secretary02 February 2007Active
8, Penny Close, Colchester, England, CO4 6DQ

Director30 December 2017Active
4 Barn Fields, Stanway, Colchester, CO3 0WL

Director02 February 2007Active
4 Barn Fields, Stanway, Colchester, CO3 0WL

Director02 February 2007Active
3, Spirit Drive, Colchester, England, CO4 5EE

Director01 March 2018Active

People with Significant Control

Mr Darrell Smith
Notified on:01 July 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:8, Penny Close, Colchester, England, CO4 6DQ
Nature of control:
  • Significant influence or control
Mr Robin Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:3, Spirit Drive, Colchester, England, CO4 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Janet Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:3, Spirit Drive, Colchester, England, CO4 5EE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-03-18Officers

Appoint person director company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.