RMS INTERNATIONAL UK LTD
Overview
| Company Name | RMS INTERNATIONAL UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01161241 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RMS INTERNATIONAL UK LTD?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RMS INTERNATIONAL UK LTD located?
| Registered Office Address | Grafix House 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMS INTERNATIONAL UK LTD?
| Company Name | From | Until |
|---|---|---|
| RMS INTERNATIONAL LIMITED | Jun 24, 1985 | Jun 24, 1985 |
| R.M.S. WHOLESALERS INTERNATIONAL LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| R.M.S. (WHOLESALERS) LEIGH LIMITED | Feb 26, 1974 | Feb 26, 1974 |
What are the latest accounts for RMS INTERNATIONAL UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMS INTERNATIONAL UK LTD?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for RMS INTERNATIONAL UK LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 10, 2018 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||
Confirmation statement made on Apr 27, 2023 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||||||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||||||
Auditor's resignation | 2 pages | AUD | ||||||
Full accounts made up to Dec 31, 2017 | 33 pages | AA | ||||||
Confirmation statement made on Mar 10, 2018 with updates | 5 pages | CS01 | ||||||
| ||||||||
Appointment of Mr James Paul Flude as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of David Paul Barrow as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||
Notification of Rms International Holdings Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||
Cessation of Tyrone Stuart Farber as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Second filing of the annual return made up to Mar 10, 2016 | 22 pages | RP04AR01 | ||||||
Who are the officers of RMS INTERNATIONAL UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARBER, Jackie | Secretary | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | 233159460001 | |||||||
| FARBER, Tyrone Stuart | Director | 9 Heythrop Close Whitefield M45 7YB Manchester | England | British | 30206530002 | |||||
| FLUDE, James Paul | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | 213575710001 | |||||
| TAYLOR, Michael | Director | Pendlebury Road Swinton M27 4GY Manchester International House England | United Kingdom | British | 206873880001 | |||||
| BISHOP, Avrom | Secretary | 79 Bishops Road Prestwich M25 8AS Manchester Lancashire | British | 17405680001 | ||||||
| FARBER, Ryan Simon | Secretary | 64-66 Pendlebury Rd Swinton M27 4GY Manchester International House | British | 124234900002 | ||||||
| GORDON, Nigel Warren | Secretary | Shemesh 12 Ringley Park Whitefield M45 7NT Manchester Lancashire | British | 5984080001 | ||||||
| HALLWORTH, Graham | Secretary | 12 Summerhill Road SK10 4AH Prestbury Cheshire | British | 153831820001 | ||||||
| ROSENBERG, Richard Mark | Secretary | 35 Park Road Prestwich M25 0ES Manchester Lancashire | British | 31213870002 | ||||||
| ROSENBERG, Richard Mark | Secretary | 56 Sergeants Lane Whitefield M45 7TS Manchester Lancashire | British | 31213870001 | ||||||
| TANNER, Alistair | Secretary | 48 Westwood Avenue WA15 6QF Timperley Cheshire | British | 120008160001 | ||||||
| ABRAMSON, Karen | Director | Gregneish 47 Carr Wood WA15 0EN Hale Cheshire | British | 32523080006 | ||||||
| ABRAMSON, Martin Anthony | Director | Cregneish 47 Carrwood WA15 0EN Hale Barns Cheshire | British | 109798690001 | ||||||
| ABRAMSON, Yonni Leslie Spiero | Director | 64 - 66 Pendlebury Road Swinton M27 4GY Manchester International House England | England | British | 136785870002 | |||||
| BARROW, David Paul | Director | 6 Boundary Road Pendlebury, Swinton M27 4EQ Manchester Grafix House England | England | British | 163273060002 | |||||
| BISHOP, Avrom | Director | 79 Bishops Road Prestwich M25 8AS Manchester Lancashire | England | British | 17405680001 | |||||
| EDWARDS, Andrew Howard | Director | 22 Barnhill Road Prestwich M25 9NH Manchester | British | 96405660001 | ||||||
| FARBER, Ryan Simon | Director | 64-66 Pendlebury Rd Swinton M27 4GY Manchester International House | England | British | 124234900005 | |||||
| GORDON, Nigel Warren | Director | Shemesh 12 Ringley Park Whitefield M45 7NT Manchester Lancashire | British | 5984080001 | ||||||
| HALLWORTH, Graham | Director | 12 Summerhill Road SK10 4AH Prestbury Cheshire | England | British | 153831820001 | |||||
| HAMMOND, Jonathan | Director | International House Pendlebury Road M27 4GY Swinton Manchester | England | British | 150629140001 | |||||
| LANDES, Stuart Bradley | Director | 23 Fairhaven Avenue Whitefield M45 7QG Manchester Lancashire | British | 96405690001 | ||||||
| ROSENBERG, Richard Mark | Director | 35 Park Road Prestwich M25 0ES Manchester Lancashire | British | 31213870002 | ||||||
| TANNER, Alistair | Director | 48 Westwood Avenue WA15 6QF Timperley Cheshire | England | British | 120008160001 |
Who are the persons with significant control of RMS INTERNATIONAL UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rms International Limited | Oct 23, 2017 | 6 Boundary Road Swinton M27 4EQ Manchester Grafix House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tyrone Stuart Farber | Apr 06, 2016 | Pendlebury Road Pendlebury, Swinton M27 4EQ Manchester Minerva England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rms International Holdings Limited | Apr 06, 2016 | Pendlebury Swinton M27 4EQ Manchester Grafix House 6 Boundary Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0