UKBizDB.co.uk

THE REMOVALS INDUSTRY OMBUDSMAN SCHEME

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

This company is commonly known as The Removals Industry Ombudsman Scheme. The company was founded 22 years ago and was given the registration number 04229655. The firm's registered office is in CHESHAM. You can find them at Chess Chambers, 2 Broadway Court, Chesham, Buckinghamshire. This company's SIC code is 49420 - Removal services.

Company Information

Name:THE REMOVALS INDUSTRY OMBUDSMAN SCHEME
Company Number:04229655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Chess Chambers, 2 Broadway Court, Chesham, Buckinghamshire, HP5 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Glendon Drive, Nottingham, England, NG5 1FP

Secretary01 July 2015Active
8 Priory View, Bushey Heath, WD23 4GN

Director02 December 2003Active
77, Costock Avenue, Nottingham, England, NG5 3AX

Director14 June 2022Active
4, Glendon Drive, Nottingham, England, NG5 1FP

Director14 December 2001Active
1 Gardener Walk, Off Copners Drive, Holmer Green, High Wycombe, HP15 6TX

Secretary14 September 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 June 2001Active
8, Priory View, Bushey Heath, United Kingdom, WD23 4GN

Secretary01 July 2011Active
5 Masons Court, Berkhampstead Road, Chesham, HP5 3EP

Secretary14 December 2001Active
Raglan House, Windsor Road, Gerrards Cross, SL9 7ND

Director02 December 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 June 2001Active
2 Silverdale Close, Penn, High Wycombe, HP10 8JP

Director14 December 2001Active
12 Clarks Mead, Bushey Heath, WD23 4JZ

Director14 December 2001Active
Laburnum, Pen Y Cae, Mawr, NP15 1ND

Director14 December 2001Active
5 Masons Court, Berkhampstead Road, Chesham, HP5 3EP

Director14 September 2001Active

People with Significant Control

Mr Anthony Roy Kaye
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:5 Draycott House, 64 Penn Road, Beaconsfield, England, HP9 2LS
Nature of control:
  • Significant influence or control
The National Independent Removals Industry Inspectorate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:63, High Road, Bushey, England, WD23 1EE
Nature of control:
  • Voting rights 25 to 50 percent
The National Guild Of Removers & Storers
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, The Broadway, High Street, Chesham, England, HP5 1EG
Nature of control:
  • Voting rights 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 (6 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
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company current extended.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

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

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Change person secretary company with change date.

Download
2018-06-11Officers

Change person secretary company with change date.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2016-01-04Accounts

Accounts with accounts type small.

Download
2015-08-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.