This company is commonly known as R.m.s. Services Limited. The company was founded 30 years ago and was given the registration number 02848987. The firm's registered office is in BRISTOL. You can find them at The Tramshed, 25 Lower Park Row, Bristol, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | R.M.S. SERVICES LIMITED |
---|---|---|
Company Number | : | 02848987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1993 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tramshed, 25 Lower Park Row, Bristol, United Kingdom, BS1 5BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springchase, Boughspring Lane, Tidenham, NP6 7JL | Secretary | 15 October 2001 | Active |
Springchase, Boughspring Lane, Tidenham, NP6 7JL | Director | 28 August 1993 | Active |
54, Shepherds Leaze, Wotton-Under-Edge, England, GL12 7LQ | Director | 07 September 2021 | Active |
The Abbey Gloucester Road, Grovesend Thornbury, Bristol, BS35 3TR | Secretary | 08 December 1999 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 28 August 1993 | Active |
62 Austin Road, Woodley, Reading, RG5 4EL | Secretary | 28 August 1993 | Active |
29 High Street, Marshfield, Chippenham, SN14 8LR | Director | 15 May 2007 | Active |
4, Wortley Terrace, Wotton-Under-Edge, England, GL12 7JY | Director | 13 November 2012 | Active |
10a Ashley Piece, Ramsbury, Marlborough, SN8 2QE | Director | 28 August 1993 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 28 August 1993 | Active |
Briar Lodge, 1 Briercliff Road Stoke Bishop, Bristol, BS9 2DB | Director | 15 May 2007 | Active |
Knowledge House, 6 Mead Court, Cooper Road Thornbury, BS35 3UW | Director | 23 June 2010 | Active |
16, Alexandra Close, Dursley, United Kingdom, GL11 4GN | Director | 18 January 1996 | Active |
Old Hundred Farm, Old Hundred Lane, Tormarton, GL9 1JA | Director | 19 May 2008 | Active |
Mr Nigel Donald Beresford | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Accounts | Change account reference date company previous extended. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.