Company NameRimca Limited
DirectorsGary John Charles Stead and Eliott Thomas Stead
Company StatusActive
Company Number04748623
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Previous NameStead Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary John Charles Stead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Kent
DA1 4QH
Secretary NameMs Wendy Jane Stead
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Kent
DA1 4QH
Director NameMr Eliott Thomas Stead
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly Farmers Wharf Thames Road
Crayford
Kent
DA1 4QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterimca.com

Location

Registered AddressJolly Farmers Wharf
Thames Road
Crayford
Kent
DA1 4QH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

1.000k at £1Stead (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

18 January 2016Delivered on: 20 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land on the north east side of thames road crayford kent t/n SGL538457.
Outstanding
23 February 2015Delivered on: 2 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 July 2018Director's details changed for Mr Gary John Charles Stead on 13 July 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
25 January 2018Appointment of Mr Eliott Thomas Stead as a director on 4 January 2018 (2 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 May 2016Registered office address changed from Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH to Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH to Jolly Farmers Wharf Thames Road Crayford Kent DA1 4QH on 17 May 2016 (1 page)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000,000
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000,000
(4 pages)
20 January 2016Registration of charge 047486230002, created on 18 January 2016 (12 pages)
20 January 2016Registration of charge 047486230002, created on 18 January 2016 (12 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000,000
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000,000
(4 pages)
2 March 2015Registration of charge 047486230001, created on 23 February 2015 (26 pages)
2 March 2015Registration of charge 047486230001, created on 23 February 2015 (26 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,000,000
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,000,000
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,000,000
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
19 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
13 September 2011Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 13 September 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr Gary John Charles Stead on 30 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Gary John Charles Stead on 30 April 2011 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Wendy Jane Stead on 30 April 2010 (1 page)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Wendy Jane Stead on 30 April 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
4 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 May 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Company name changed stead holdings LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Company name changed stead holdings LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
23 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
23 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
17 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
17 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
15 June 2004Return made up to 30/04/04; full list of members (6 pages)
15 June 2004Return made up to 30/04/04; full list of members (6 pages)
8 August 2003Registered office changed on 08/08/03 from: arco house 25 winchester road london E4 9LH (1 page)
8 August 2003Registered office changed on 08/08/03 from: arco house 25 winchester road london E4 9LH (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Incorporation (17 pages)
30 April 2003Director resigned (1 page)
30 April 2003Incorporation (17 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)