UKBizDB.co.uk

RMS INTERNATIONAL LIMITED

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

This company is commonly known as Rms International Limited. The company was founded 30 years ago and was given the registration number 02915858. The firm's registered office is in MANCHESTER. You can find them at Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RMS INTERNATIONAL LIMITED
Company Number:02915858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ

Director15 February 2023Active
9 Heythrop Close, Whitefield, Manchester, M45 7YB

Director23 November 1994Active
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ

Director14 June 2023Active
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ

Director02 March 2018Active
International House, Pendlebury Road, Swinton, Manchester, England, M27 4GY

Director20 March 2016Active
International House, Pendlebury Road, Swinton, Manchester, England, M27 4GY

Director20 March 2016Active
79 Bishops Road, Prestwich, Manchester, M25 8AS

Secretary14 January 2005Active
International House, Pendlebury Road, Swinton, M27 1AY

Secretary12 November 2008Active
5 Gatcombe Mews, Bowleyn Park, Wilmslow, SK9 5QW

Secretary23 November 1994Active
35 Park Road, Prestwich, Manchester, M25 0ES

Secretary03 May 1995Active
48 Westwood Avenue, Timperley, WA15 6QF

Secretary13 February 2008Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary06 April 1994Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Secretary28 October 1994Active
Gregneish, 47 Carr Wood, Hale, WA15 0EN

Director23 November 1994Active
Cregneish, 47 Carrwood, Hale Barns, WA15 0EN

Director23 November 1994Active
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ

Director10 June 2013Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director06 April 1994Active
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ

Director02 March 2016Active
79 Bishops Road, Prestwich, Manchester, M25 8AS

Director23 November 1994Active
123, Deansgate, Manchester, M3 2BU

Director25 November 1994Active
International House, Pendlebury Road, Swinton, M27 1AY

Director12 November 2008Active
5 Gatcombe Mews, Bowleyn Park, Wilmslow, SK9 5QW

Director23 November 1994Active
International House, Pendlebury Road, Swinton, M27 1AY

Director12 April 2010Active
35 Park Road, Prestwich, Manchester, M25 0ES

Director23 November 1994Active
48 Westwood Avenue, Timperley, WA15 6QF

Director10 December 2007Active
5 Hopkins Field, Bowdon, WA14 3AL

Director23 November 1994Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Director28 October 1994Active

People with Significant Control

Mr Tyrone Stuart Farber
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Grafix House, 6 Boundary Road, Manchester, England, M27 4EQ
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
2023-11-01Accounts

Accounts with accounts type group.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-01Resolution

Resolution.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type group.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-12Capital

Capital name of class of shares.

Download
2019-06-04Capital

Capital allotment shares.

Download
2019-02-12Auditors

Auditors resignation company.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.