R&M (FIXINGS & SUPPORTS) LIMITED
Overview
Company Name | R&M (FIXINGS & SUPPORTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03168088 |
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 R&M (FIXINGS & SUPPORTS) LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is R&M (FIXINGS & SUPPORTS) LIMITED located?
Registered Office Address | Turnpike House Tollgate Business Park Chandlers Ford SO53 3TG Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R&M (FIXINGS & SUPPORTS) LIMITED?
Company Name | From | Until |
---|---|---|
R. & M. (S.W.) LIMITED | Mar 05, 1996 | Mar 05, 1996 |
What are the latest accounts for R&M (FIXINGS & SUPPORTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for R&M (FIXINGS & SUPPORTS) LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for R&M (FIXINGS & SUPPORTS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 031680880004 in full | 1 pages | MR04 | ||
Registration of charge 031680880011, created on Jul 24, 2024 | 14 pages | MR01 | ||
Change of details for R & M Electrical Group Ltd as a person with significant control on Jul 11, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG United Kingdom to Turnpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on Jul 11, 2024 | 1 pages | AD01 | ||
Registration of charge 031680880009, created on Jun 06, 2024 | 13 pages | MR01 | ||
Registration of charge 031680880010, created on Jun 25, 2024 | 17 pages | MR01 | ||
Registered office address changed from Units 1 & 2 362a Spring Road Sholing Southampton Hampshire SO19 2PB to Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on Jun 21, 2024 | 1 pages | AD01 | ||
Registration of charge 031680880008, created on Jun 07, 2024 | 15 pages | MR01 | ||
Registration of charge 031680880007, created on May 30, 2024 | 16 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Stephen David Cargill as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for R & M Electrical Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Director's details changed for William Kingston Crook on Mar 13, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 031680880006, created on Dec 23, 2021 | 42 pages | MR01 | ||
Full accounts made up to Apr 30, 2021 | 31 pages | AA | ||
Termination of appointment of Andrew Mark Chandler as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 3 pages | AA01 | ||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of R&M (FIXINGS & SUPPORTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROOK, William Kingston | Secretary | Tollgate Business Park Chandlers Ford SO53 3TG Hampshire Turnpike House United Kingdom | British | 51683760004 | ||||||
COOMER, Timothy | Director | Tollgate Business Park Chandlers Ford SO53 3TG Hampshire Turnpike House United Kingdom | England | British | Chartered Accountant | 45936030004 | ||||
CROOK, William Kingston | Director | Tollgate Business Park Chandlers Ford SO53 3TG Hampshire Turnpike House United Kingdom | England | British | Company Director | 51683760007 | ||||
DYER SMITH, Nicholas | Director | Tollgate Business Park Chandlers Ford SO53 3TG Hampshire Turnpike House United Kingdom | United Kingdom | British | Director | 100658080001 | ||||
REUFELS, Bruno | Director | Tollgate Business Park Chandlers Ford SO53 3TG Hampshire Turnpike House United Kingdom | Germany | German | Chief Executive Officer | 279642370001 | ||||
ROBINSON, Brian Andrew | Secretary | 3 Peterscroft Avenue Ashurst SO40 7AB New Forest Hampshire | British | 72011200001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CARGILL, Stephen David | Director | Units 1 & 2 362a Spring Road Sholing SO19 2PB Southampton Hampshire | United Kingdom | British | Director | 100657150002 | ||||
CHANDLER, Andrew Mark | Director | Units 1 & 2 362a Spring Road Sholing SO19 2PB Southampton Hampshire | United Kingdom | British | Company Director | 49687780002 | ||||
LOVELL, Anthony John | Director | 48 Lon Masarn Tycoch SA2 9EX Swansea West Glamorgan | British | Manufacturers Agnet | 60305690001 | |||||
ROBINSON, Brian Andrew | Director | Units 1 & 2 362a Spring Road Sholing SO19 2PB Southampton Hampshire | United Kingdom | British | Director | 72011200001 | ||||
SHERIN, Richard John | Director | Units 1 & 2 362a Spring Road Sholing SO19 2PB Southampton Hampshire | United Kingdom | British | Company Director | 23845290007 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of R&M (FIXINGS & SUPPORTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R & M Electrical Group Ltd | Apr 06, 2016 | Tollgate Business Park Chandlers Ford SO53 3TG Hampshire Turnpike House 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