UKBizDB.co.uk

ROTHERHAM AND DISTRICT MODEL ENGINEERS SOCIETY LIMITED

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

This company is commonly known as Rotherham And District Model Engineers Society Limited. The company was founded 26 years ago and was given the registration number 03472684. The firm's registered office is in WORKSOP, SHEFFIELD. You can find them at Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, Nottinghamshire. This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:ROTHERHAM AND DISTRICT MODEL ENGINEERS SOCIETY LIMITED
Company Number:03472684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock

Office Address & Contact

Registered Address:Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, Nottinghamshire, S81 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebeck Low Street, Carlton In Lindrick, Sheffield, S81 9EJ

Secretary27 November 1997Active
Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, S81 9EJ

Director11 November 2018Active
Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, S81 9EJ

Director27 February 2024Active
Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, S81 9EJ

Director27 February 2024Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary27 November 1997Active
26, Warren Road, Wickersley, Rotherham, England, S66 2HG

Director05 February 2015Active
48 Thicket Drive, Maltby, Rotherham, S66 7LB

Director27 October 1999Active
16 Whitley View Road, Kimberworth, Rotherham, S61 2HL

Director27 November 1997Active
5 Steadfolds Lane, Thurcroft, Rotherham, S66 9LT

Director07 January 2003Active
130, South Street, Rawmarsh, Rotherham, England, S62 5RD

Director07 March 2017Active
30 Benton Way, Rotherham, S61 1QB

Director27 October 1999Active
Manor Farm, Back Lane, Micklebring, Doncaster, S66 7RW

Director02 January 2002Active
60 Flash Lane, Bramley, Rotherham, S66 1TY

Director18 March 2003Active
15 Blackmoor Crescent, Blackmoor Crescent, Brinsworth, Rotherham, England, S60 5AS

Director16 February 2016Active
152 City Road, London, EC1V 2NX

Nominee Director27 November 1997Active
51 Thrybergh Hall Road, Rawmarsh, Rotherham, S62 5JX

Director27 November 1997Active
89 Wheatcroft Road, Rawmarsh, Rotherham, S62 5EF

Director27 November 1997Active
89 Wheatcroft Road, Rawmarsh, Rotherham, S62 5EF

Director27 November 1997Active

People with Significant Control

Mr Nigel Pert
Notified on:27 February 2024
Status:Active
Date of birth:June 1967
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Wesley Aaron Wharmsby
Notified on:27 February 2024
Status:Active
Date of birth:May 1993
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Carl Francis Fiddes
Notified on:01 April 2022
Status:Active
Date of birth:March 1957
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
Mr Ian Lister
Notified on:11 November 2018
Status:Active
Date of birth:March 1959
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
Mr Arthur Hague
Notified on:07 March 2017
Status:Active
Date of birth:March 1939
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
Dr Beverley Paul
Notified on:08 November 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
Mr Dennis Meares
Notified on:01 November 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control
Mr Geoffrey Raymond Symms
Notified on:01 November 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:Stonebeck, Worksop, Sheffield, S81 9EJ
Nature of control:
  • Significant influence or control

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
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.