RMTBS LIMITED - BROMSGROVE
Company Profile | Company Filings |
Overview
RMTBS LIMITED is a Private Limited Company from BROMSGROVE ENGLAND and has the status: Active.
RMTBS LIMITED was incorporated 24 years ago on 23/08/1999 and has the registered number: 03829676. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RMTBS LIMITED was incorporated 24 years ago on 23/08/1999 and has the registered number: 03829676. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RMTBS LIMITED - BROMSGROVE
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
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
8 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD
BROMSGROVE
WORCESTERSHIRE
B60 4DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CHARLES POORE | Nov 1949 | British | Director | 1999-10-13 | CURRENT |
MR PETER NICHOLAS STONE | Jul 1953 | British | Director | 2018-08-23 | CURRENT |
MISS CLARE ELAINE HOLLAND | Mar 1970 | British | Director | 2018-08-23 | CURRENT |
MR BRYAN JOHN CLOVER | Jul 1964 | British | Director | 2015-12-02 | CURRENT |
HP DIRECTORS LIMITED | Corporate Nominee Director | 1999-08-23 UNTIL 1999-10-13 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-08-23 UNTIL 1999-10-13 | RESIGNED | ||
MR ANDREW THOMAS WEISS | Jul 1950 | British | Director | 2014-05-07 UNTIL 2016-09-26 | RESIGNED |
DONNA WEBB | Dec 1966 | Director | 1999-10-13 UNTIL 2008-02-08 | RESIGNED | |
MR COLIN PETTY | Jul 1950 | British | Director | 2010-05-11 UNTIL 2014-05-07 | RESIGNED |
MR NEVILLE SINGER | Jul 1943 | British | Director | 2016-09-26 UNTIL 2018-08-23 | RESIGNED |
ALLEN GEORGE JOHNSON | Oct 1944 | British | Director | 1999-10-13 UNTIL 2006-12-12 | RESIGNED |
MR ALAN KEITH HAWKINS | Sep 1952 | British | Director | 2007-10-31 UNTIL 2018-08-23 | RESIGNED |
DONNA WEBB | Dec 1966 | Secretary | 1999-10-13 UNTIL 2008-02-08 | RESIGNED | |
MISS CLARE ELAINE SLATER | Mar 1970 | British | Secretary | 2008-02-08 UNTIL 2009-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Clare Elaine Holland | 2018-08-23 | 3/1970 | Bromsgrove Worcestershire | Significant influence or control |
Mr Peter Nicholas Stone | 2018-08-23 | 7/1953 | Bromsgrove Worcestershire | Significant influence or control |
Mr John Charles Poore | 2016-08-06 | 11/1949 | Bromsgrove Worcestershire | Significant influence or control |
Mr Alan Keith Hawkins | 2016-04-06 - 2018-08-23 | 9/1952 | Birmingham | Significant influence or control |
Mr Bryan John Clover | 2016-04-06 | 7/1964 | Bromsgrove Worcestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RMTBS_LIMITED - Accounts | 2023-08-18 | 31-12-2022 | £992 equity |
RMTBS_LIMITED - Accounts | 2022-09-05 | 31-12-2021 | £1,242 equity |
RMTBS_LIMITED - Accounts | 2021-09-01 | 31-12-2020 | £1,492 equity |
RMTBS_LIMITED - Accounts | 2020-07-31 | 31-12-2019 | £2,007 Cash £1,757 equity |
RMTBS Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-21 | 31-12-2018 | £4,087 Cash £2,487 equity |
RMTBS Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-20 | 31-12-2017 | £12,119 Cash £9,751 equity |
RMTBS Limited - Accounts to registrar - small 17.1.1 | 2017-07-01 | 31-12-2016 | £8,097 Cash £9,627 equity |