UKBizDB.co.uk

RMS (REPAIR AND MAINTENANCE SUPPLIERS) LTD

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

This company is commonly known as Rms (repair And Maintenance Suppliers) Ltd. The company was founded 8 years ago and was given the registration number 09729400. The firm's registered office is in FERRYHILL. You can find them at 37-38 Market Street, , Ferryhill, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RMS (REPAIR AND MAINTENANCE SUPPLIERS) LTD
Company Number:09729400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37-38 Market Street, Ferryhill, United Kingdom, DL17 8JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, High Street North, Langley Moor, Durham, England, DH7 8JG

Director26 September 2022Active
38, High Street North, Langley Moor, Durham, England, DH7 8JG

Director26 September 2022Active
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX

Director12 August 2015Active
4 Wilkinson Walk, Mount Oswald, United Kingdom, DH1 3UX

Director12 August 2015Active
37-38, Market Street, Ferryhill, United Kingdom, DL17 8JH

Director10 June 2019Active

People with Significant Control

Reprotec Uk Limited
Notified on:26 September 2022
Status:Active
Country of residence:United Kingdom
Address:87, Station Road, Ashington, United Kingdom, NE63 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Holmes
Notified on:10 March 2020
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:87 Station Road, Ashington, England, NE63 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Holmes
Notified on:10 March 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:87 Station Road, Ashington, England, NE63 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Reprotec Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:87 Station Road, Ashington, England, NE63 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-02-09Address

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

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.