RIMSIDE MAINTENANCE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

RIMSIDE MAINTENANCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
RIMSIDE MAINTENANCE LIMITED was incorporated 59 years ago on 18/05/1965 and has the registered number: 00849279. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

RIMSIDE MAINTENANCE LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 OSBALDESTON GARDENS GOSFORTH
NEWCASTLE UPON TYNE
NE3 4JE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD ALEXANDER BAKER May 1959 British Director 2021-06-09 CURRENT
COLIN MICHAEL WARREN Dec 1938 British Director 2009-02-03 CURRENT
MR RICHARD WILLIAM FLINT Jan 1959 British Director 2019-03-04 CURRENT
MRS EVA FRANKEL Aug 1928 British Director 2014-10-25 CURRENT
MR LEONARD HENRY GATOFF Jun 1939 British Director 2014-01-14 CURRENT
MRS NORMA PINKERTON HEAPS Dec 1924 British Director 2011-10-27 CURRENT
MR ANTHONY JOHN JENKINSON Apr 1969 English Director 2022-02-23 CURRENT
MS HAYLEY ZOE LEWIS Mar 1984 British Director 2020-02-03 CURRENT
MR DAVID LUPER Jun 1957 British Director 2013-05-31 CURRENT
SUSAN ELIZABETH ROSS Sep 1959 British Director 2005-01-28 CURRENT
MS DAWN WINN Secretary 2019-05-16 CURRENT
DAWN WINN Dec 1967 British Director 2009-06-25 CURRENT
MR ANDREW FRANKEL Jun 1922 British Director RESIGNED
MR JAMES ALAN WARDROPPER Nov 1929 British Director RESIGNED
MR GEORGE EDWARD TAYLOR WALTON Jan 1923 British Director RESIGNED
MRS MAUREEN DENISE TAYLOR Mar 1929 British Director 2008-03-27 UNTIL 2012-11-09 RESIGNED
MR ARTHUR CECIL TAYLOR Feb 1923 British Director RESIGNED
DR JOHN ALASTAIR STORRS May 1940 British Director RESIGNED
GERALD WILLIAM STERN May 1955 British Director 2005-03-18 UNTIL 2019-03-04 RESIGNED
MR CHARLES RYDER Jul 1915 British Director RESIGNED
JOHN SADLIK May 1940 British Director 2002-01-22 UNTIL 2014-01-14 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2002-05-29 UNTIL 2004-03-17 RESIGNED
MR EARL MORRIS WHITE Apr 1932 British Director RESIGNED
MR DAVID HARDMAN Jan 1954 British Secretary RESIGNED
KENNETH JOHN LOWES Sep 1943 British Director 2005-12-07 UNTIL 2008-10-23 RESIGNED
DAVID JAMES PYLE Dec 1937 British Director 1997-07-17 UNTIL 2002-09-09 RESIGNED
JULIA CAROLE READMAN Dec 1938 British Director 2008-10-23 UNTIL 2016-12-28 RESIGNED
CATHERINE RUSSELL Nov 1968 British Director 2002-09-09 UNTIL 2005-11-01 RESIGNED
CHRISTOPHER JOHN CHECKLEY Oct 1951 British Director 2010-05-19 UNTIL 2021-05-08 RESIGNED
MR JOHN FORSYTH BROWN Nov 1910 British Director RESIGNED
JAMES DOMINIC BOWSER Jul 1966 British Director 2002-01-22 UNTIL 2009-02-03 RESIGNED
PETER BOWLT Aug 1956 British Director 2002-07-09 UNTIL 2005-11-01 RESIGNED
NORMAN BOWLT Jul 1954 British Director 2004-10-01 UNTIL 2005-03-28 RESIGNED
THEODORE TOBY BENJAMIN Jun 1927 British Director RESIGNED
MR PHILIP BARAK Feb 1910 British Director RESIGNED
MR DAVID TERENCE DIXON Oct 1967 British Director 2005-11-01 UNTIL 2020-11-27 RESIGNED
MR PETER FENWICK-SMITH Dec 1923 British Director RESIGNED
MR JONATHAN JAMES WATSON Jun 1990 British Director 2016-12-30 UNTIL 2020-01-06 RESIGNED
PETER HAIG MUIRHEAD Oct 1943 British Director 2004-03-17 UNTIL 2005-01-28 RESIGNED
CATHERINE RUSSELL Nov 1968 British Secretary 2004-03-17 UNTIL 2005-11-01 RESIGNED
SUSAN ELIZABETH ROSS Sep 1959 British Secretary 2005-11-01 UNTIL 2019-05-16 RESIGNED
MR RONALD HUME MARSDEN HARGREAVE Sep 1940 British Director 2020-11-27 UNTIL 2021-06-28 RESIGNED
MR LEONARD HARTON Aug 1918 British Director RESIGNED
MR EDWARD LIONEL HEAPS Jan 1918 British Director RESIGNED
MS MARY ANN HARGREAVE Jan 1944 British Director 2021-07-05 UNTIL 2023-03-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PEN SHOP LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE NORTHUMBRIAN EDUCATIONAL TRUST LTD GOSFORTH Active SMALL 85100 - Pre-primary education
KNOWLEDGE LIMITED MAIDENHEAD ENGLAND Active DORMANT 99999 - Dormant Company
T & G ALLAN MORPETH LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
MASTERPRIOR LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ST. OSWALD'S HOSPICE PROMOTIONS LIMITED NEWCASTLE UPON TYNE Active SMALL 92000 - Gambling and betting activities
PHILIP CUSSINS HOUSE NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
EASTFIELD HOUSE MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 98000 - Residents property management
CD CONSOLIDATED LIMITED NEWCASTLE UPON TYNE Dissolved... 68209 - Other letting and operating of own or leased real estate
WHITEHOPE LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EXXOLLON LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
LUPER PROPERTIES LIMITED NORTH SHIELDS Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
NE PROPERTY MANAGEMENT LIMITED WASHINGTON Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
WOW GROUP INTERNATIONAL LTD GRANTHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
GROUPWOW! LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
NXT EQUITY LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ETHIQUE CONSUMER PRODUCTS LTD LEICESTER ENGLAND Active SMALL 46450 - Wholesale of perfume and cosmetics
KETO HANA TRADING LIMITED NEWARK-ON-TRENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
M.J.M CONSOLIDATED LIMITED EDINBURGH Dissolved... DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RIMSIDE MAINTENANCE LIMITED 2024-06-20 31-12-2023 £14,504 equity
Micro-entity Accounts - RIMSIDE MAINTENANCE LIMITED 2023-09-06 31-12-2022 £12,717 equity
Micro-entity Accounts - RIMSIDE MAINTENANCE LIMITED 2022-06-15 31-12-2021 £11,635 equity
Micro-entity Accounts - RIMSIDE MAINTENANCE LIMITED 2021-09-04 31-12-2020 £10,397 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRIS SUMMERS LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
AGH DIAGNOSTICS LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
MYRTLE MEDICAL SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 86900 - Other human health activities
AGATA CONSULTING LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE SUMMERS GROUP GOSFORTH LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE SUMMERS GROUP PROPERTIES LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
THE SUMMERS GROUP NORTHUMBERLAND LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE ADVENTURERS DRINKS COMPANY LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages