UKBizDB.co.uk

UK REMOTE MONITORING SERVICES LIMITED

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

This company is commonly known as Uk Remote Monitoring Services Limited. The company was founded 21 years ago and was given the registration number 04630240. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UK REMOTE MONITORING SERVICES LIMITED
Company Number:04630240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holt Farm, Holt Lane, Cosby Hill, LE9 1RA

Secretary30 June 2003Active
Holt Farm, Holt Lane, Cosby Hill, Leicester, LE9 1RA

Director12 July 2004Active
Holt Farm, Holt Lane, Cosby Hill, LE9 1RA

Director12 July 2004Active
2a Hampton Close, St Johns, Worcester, WR2 5LX

Secretary13 January 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary07 January 2003Active
Lower Haybridge, Milson, Cleobury Mortimer, DY14 0BN

Director13 January 2003Active
The Rill, 6c Castle Road, Studley, B80 7LS

Director30 June 2003Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director30 June 2003Active
Holt Farm, Holt Lane, Cosby Hill, LE9 1RA

Director30 June 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director07 January 2003Active

People with Significant Control

Raymond Sydney Stone
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:English
Country of residence:United Kingdom
Address:Holt Farm, Holt Lane, Leicester, United Kingdom, LE9 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Mary Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:English
Country of residence:United Kingdom
Address:Holt Farm, Holt Lane, Leicester, United Kingdom, LE9 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.