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.
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 | : |
|
Registered Address | : | Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, Nottinghamshire, S81 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonebeck Low Street, Carlton In Lindrick, Sheffield, S81 9EJ | Secretary | 27 November 1997 | Active |
Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, S81 9EJ | Director | 11 November 2018 | Active |
Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, S81 9EJ | Director | 27 February 2024 | Active |
Stonebeck, Low Street, Carlton In Lindrick, Worksop, Sheffield, S81 9EJ | Director | 27 February 2024 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 27 November 1997 | Active |
26, Warren Road, Wickersley, Rotherham, England, S66 2HG | Director | 05 February 2015 | Active |
48 Thicket Drive, Maltby, Rotherham, S66 7LB | Director | 27 October 1999 | Active |
16 Whitley View Road, Kimberworth, Rotherham, S61 2HL | Director | 27 November 1997 | Active |
5 Steadfolds Lane, Thurcroft, Rotherham, S66 9LT | Director | 07 January 2003 | Active |
130, South Street, Rawmarsh, Rotherham, England, S62 5RD | Director | 07 March 2017 | Active |
30 Benton Way, Rotherham, S61 1QB | Director | 27 October 1999 | Active |
Manor Farm, Back Lane, Micklebring, Doncaster, S66 7RW | Director | 02 January 2002 | Active |
60 Flash Lane, Bramley, Rotherham, S66 1TY | Director | 18 March 2003 | Active |
15 Blackmoor Crescent, Blackmoor Crescent, Brinsworth, Rotherham, England, S60 5AS | Director | 16 February 2016 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 27 November 1997 | Active |
51 Thrybergh Hall Road, Rawmarsh, Rotherham, S62 5JX | Director | 27 November 1997 | Active |
89 Wheatcroft Road, Rawmarsh, Rotherham, S62 5EF | Director | 27 November 1997 | Active |
89 Wheatcroft Road, Rawmarsh, Rotherham, S62 5EF | Director | 27 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.