RMS INTERNATIONAL UK LTD

RMS INTERNATIONAL UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMS INTERNATIONAL UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01161241
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RMS INTERNATIONAL UK LTD?

    Previous Company Names
    Company NameFromUntil
    RMS INTERNATIONAL LIMITEDJun 24, 1985Jun 24, 1985
    R.M.S. WHOLESALERS INTERNATIONAL LIMITEDDec 31, 1981Dec 31, 1981
    R.M.S. (WHOLESALERS) LEIGH LIMITEDFeb 26, 1974Feb 26, 1974

    What are the latest accounts for RMS INTERNATIONAL UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RMS INTERNATIONAL UK LTD?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for RMS INTERNATIONAL UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Second filing of Confirmation Statement dated Mar 10, 2018

    3 pagesRP04CS01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Apr 27, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on Mar 10, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 08, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/08/2024.

    Appointment of Mr James Paul Flude as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of David Paul Barrow as a director on Mar 02, 2018

    1 pagesTM01

    Notification of Rms International Holdings Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Cessation of Tyrone Stuart Farber as a person with significant control on Apr 06, 2016

    3 pagesPSC07

    legacy

    5 pagesRP04CS01

    Second filing of the annual return made up to Mar 10, 2016

    22 pagesRP04AR01

    Who are the officers of RMS INTERNATIONAL UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARBER, Jackie
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Secretary
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    233159460001
    FARBER, Tyrone Stuart
    9 Heythrop Close
    Whitefield
    M45 7YB Manchester
    Director
    9 Heythrop Close
    Whitefield
    M45 7YB Manchester
    EnglandBritish30206530002
    FLUDE, James Paul
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish213575710001
    TAYLOR, Michael
    Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    Director
    Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    United KingdomBritish206873880001
    BISHOP, Avrom
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    Secretary
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    British17405680001
    FARBER, Ryan Simon
    64-66 Pendlebury Rd
    Swinton
    M27 4GY Manchester
    International House
    Secretary
    64-66 Pendlebury Rd
    Swinton
    M27 4GY Manchester
    International House
    British124234900002
    GORDON, Nigel Warren
    Shemesh 12 Ringley Park
    Whitefield
    M45 7NT Manchester
    Lancashire
    Secretary
    Shemesh 12 Ringley Park
    Whitefield
    M45 7NT Manchester
    Lancashire
    British5984080001
    HALLWORTH, Graham
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    Secretary
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    British153831820001
    ROSENBERG, Richard Mark
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    Secretary
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    British31213870002
    ROSENBERG, Richard Mark
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    Secretary
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    British31213870001
    TANNER, Alistair
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    Secretary
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    British120008160001
    ABRAMSON, Karen
    Gregneish
    47 Carr Wood
    WA15 0EN Hale
    Cheshire
    Director
    Gregneish
    47 Carr Wood
    WA15 0EN Hale
    Cheshire
    British32523080006
    ABRAMSON, Martin Anthony
    Cregneish
    47 Carrwood
    WA15 0EN Hale Barns
    Cheshire
    Director
    Cregneish
    47 Carrwood
    WA15 0EN Hale Barns
    Cheshire
    British109798690001
    ABRAMSON, Yonni Leslie Spiero
    64 - 66 Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    Director
    64 - 66 Pendlebury Road
    Swinton
    M27 4GY Manchester
    International House
    England
    EnglandBritish136785870002
    BARROW, David Paul
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Director
    6 Boundary Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Grafix House
    England
    EnglandBritish163273060002
    BISHOP, Avrom
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    Director
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    EnglandBritish17405680001
    EDWARDS, Andrew Howard
    22 Barnhill Road
    Prestwich
    M25 9NH Manchester
    Director
    22 Barnhill Road
    Prestwich
    M25 9NH Manchester
    British96405660001
    FARBER, Ryan Simon
    64-66 Pendlebury Rd
    Swinton
    M27 4GY Manchester
    International House
    Director
    64-66 Pendlebury Rd
    Swinton
    M27 4GY Manchester
    International House
    EnglandBritish124234900005
    GORDON, Nigel Warren
    Shemesh 12 Ringley Park
    Whitefield
    M45 7NT Manchester
    Lancashire
    Director
    Shemesh 12 Ringley Park
    Whitefield
    M45 7NT Manchester
    Lancashire
    British5984080001
    HALLWORTH, Graham
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    Director
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    EnglandBritish153831820001
    HAMMOND, Jonathan
    International House
    Pendlebury Road
    M27 4GY Swinton
    Manchester
    Director
    International House
    Pendlebury Road
    M27 4GY Swinton
    Manchester
    EnglandBritish150629140001
    LANDES, Stuart Bradley
    23 Fairhaven Avenue
    Whitefield
    M45 7QG Manchester
    Lancashire
    Director
    23 Fairhaven Avenue
    Whitefield
    M45 7QG Manchester
    Lancashire
    British96405690001
    ROSENBERG, Richard Mark
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    Director
    35 Park Road
    Prestwich
    M25 0ES Manchester
    Lancashire
    British31213870002
    TANNER, Alistair
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    Director
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    EnglandBritish120008160001

    Who are the persons with significant control of RMS INTERNATIONAL UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rms International Limited
    6 Boundary Road
    Swinton
    M27 4EQ Manchester
    Grafix House
    England
    Oct 23, 2017
    6 Boundary Road
    Swinton
    M27 4EQ Manchester
    Grafix House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdon
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02915858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Tyrone Stuart Farber
    Pendlebury Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Minerva
    England
    Apr 06, 2016
    Pendlebury Road
    Pendlebury, Swinton
    M27 4EQ Manchester
    Minerva
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pendlebury
    Swinton
    M27 4EQ Manchester
    Grafix House 6 Boundary Road
    United Kingdom
    Apr 06, 2016
    Pendlebury
    Swinton
    M27 4EQ Manchester
    Grafix House 6 Boundary Road
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02534543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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