UKBizDB.co.uk

R.M.S. SERVICES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Springchase, Boughspring Lane, Tidenham, NP6 7JL

Secretary15 October 2001Active
Springchase, Boughspring Lane, Tidenham, NP6 7JL

Director28 August 1993Active
54, Shepherds Leaze, Wotton-Under-Edge, England, GL12 7LQ

Director07 September 2021Active
The Abbey Gloucester Road, Grovesend Thornbury, Bristol, BS35 3TR

Secretary08 December 1999Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary28 August 1993Active
62 Austin Road, Woodley, Reading, RG5 4EL

Secretary28 August 1993Active
29 High Street, Marshfield, Chippenham, SN14 8LR

Director15 May 2007Active
4, Wortley Terrace, Wotton-Under-Edge, England, GL12 7JY

Director13 November 2012Active
10a Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Director28 August 1993Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director28 August 1993Active
Briar Lodge, 1 Briercliff Road Stoke Bishop, Bristol, BS9 2DB

Director15 May 2007Active
Knowledge House, 6 Mead Court, Cooper Road Thornbury, BS35 3UW

Director23 June 2010Active
16, Alexandra Close, Dursley, United Kingdom, GL11 4GN

Director18 January 1996Active
Old Hundred Farm, Old Hundred Lane, Tormarton, GL9 1JA

Director19 May 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-25Address

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

Download
2021-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-21Resolution

Resolution.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

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

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Accounts

Change account reference date company previous extended.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.