This company is commonly known as Rms Marketing Advertising & Public Relations Limited. The company was founded 32 years ago and was given the registration number 02664968. The firm's registered office is in ALTRINCHAM. You can find them at Beech Tree House, 2 Park Road Hale, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RMS MARKETING ADVERTISING & PUBLIC RELATIONS LIMITED |
---|---|---|
Company Number | : | 02664968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech Tree House, 2 Park Road Hale, Altrincham, Cheshire, WA15 9NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech Tree House, 2 Park Road, Hale, Altrincham, England, WA15 9NJ | Secretary | 21 October 2002 | Active |
Beech Tree House, 2 Park Road, Hale, Altrincham, England, WA15 9NJ | Director | 09 February 2010 | Active |
Beech Tree House, 2 Park Road Hale, Altrincham, WA15 9NJ | Director | 01 May 2011 | Active |
Beech Tree House, 2 Park Road Hale, Altrincham, WA15 9NJ | Director | 21 November 1991 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 21 November 1991 | Active |
Southdene 60 Ewenny Road, Bridgend, CF31 3HU | Secretary | 21 November 1991 | Active |
39, Sherway Drive, Timperley, Altrincham, United Kingdom, WA15 7NU | Director | 01 November 2007 | Active |
Beech Tree House, 2 Park Road Hale, Altrincham, WA15 9NJ | Director | 01 May 2011 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 21 November 1991 | Active |
Miss Ruth Margaret Shearn | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beech Tree House, 2 Park Road, Altrincham, United Kingdom, WA15 9NJ |
Nature of control | : |
|
Miss Ruth Margaret Shearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Beech Tree House, Altrincham, WA15 9NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.