UKBizDB.co.uk

ROTATING MAINTENANCE SERVICES LTD

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

This company is commonly known as Rotating Maintenance Services Ltd. The company was founded 36 years ago and was given the registration number 02241384. The firm's registered office is in WOOLSTON. You can find them at Capper Complex, Forward Works, Woolston, Warrington , Cheshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ROTATING MAINTENANCE SERVICES LTD
Company Number:02241384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1988
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Capper Complex, Forward Works, Woolston, Warrington , Cheshire, WA1 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Juniper St, Liverpool, England, L20 8EL

Director01 May 2018Active
37 Hillock Lane, Woolston, Warrington, WA1 4NF

Secretary-Active
37 Hillock Lane, Woolston, Warrington, WA1 4NF

Director-Active
12 Juniper St, Liverpool, England, L20 8EL

Director01 May 2018Active
12 Juniper St, Liverpool, England, L20 8EL

Director01 May 2018Active
2 Hudson Close, Old Hall, Warrington, WA5 9PY

Director-Active

People with Significant Control

Mr David Phillip Morley
Notified on:01 May 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:12 Juniper St, Liverpool, England, L20 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Bradley Smith
Notified on:01 May 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:12 Juniper St, Liverpool, England, L20 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Antony Smith
Notified on:01 May 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:12 Juniper St, Liverpool, England, L20 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Dobson
Notified on:07 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:37 Hillock Lane Woolston Warrington, 37 Hillock Lane, Warrington, United Kingdom, WA1 4NF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Accounts

Change account reference date company previous extended.

Download
2021-01-08Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.