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.
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 | : |
|
Registered Address | : | Capper Complex, Forward Works, Woolston, Warrington , Cheshire, WA1 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Juniper St, Liverpool, England, L20 8EL | Director | 01 May 2018 | Active |
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 | Director | 01 May 2018 | Active |
12 Juniper St, Liverpool, England, L20 8EL | Director | 01 May 2018 | Active |
2 Hudson Close, Old Hall, Warrington, WA5 9PY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Accounts | Change account reference date company previous extended. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Capital | Capital allotment shares. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.