Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Wendy Jane Stead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(same day as company formation) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Secretary Name | Wendy Jane Stead |
---|---|
Status | Current |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Eliott Thomas Stead |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
Director Name | Alan Charles William Baynton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Website | rimca.com |
---|
Registered Address | Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.01 | Mr Gary John Charles Stead 49.90% Ordinary A |
---|---|
1.000k at £0.01 | Ms Wendy Jane Stead 49.90% Ordinary B |
1000 at £0.01 | Mr Alan Baynton 0.05% Ordinary D |
1000 at £0.01 | Mr Elliot Thomas Stead 0.05% Ordinary F |
1000 at £0.01 | Mr Paul Flegg 0.05% Ordinary E |
1000 at £0.01 | Mr Ray Laurens 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,020,040 |
Current Liabilities | £999,999 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
23 February 2015 | Delivered on: 2 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
17 July 2018 | Director's details changed for Wendy Jane Stead on 13 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Gary John Charles Stead on 13 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Gary John Charles Stead as a person with significant control on 13 July 2018 (2 pages) |
17 July 2018 | Change of details for Ms Wendy Jane Stead as a person with significant control on 13 July 2018 (2 pages) |
20 March 2018 | Registered office address changed from Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH to Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH on 20 March 2018 (1 page) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
25 January 2018 | Appointment of Mr Eliott Thomas Stead as a director on 4 January 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 November 2015 | Termination of appointment of Alan Charles William Baynton as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Alan Charles William Baynton as a director on 31 October 2015 (1 page) |
2 March 2015 | Registration of charge 088003400001, created on 23 February 2015 (26 pages) |
2 March 2015 | Registration of charge 088003400001, created on 23 February 2015 (26 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 October 2014 | Resolutions
|
31 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
31 October 2014 | Resolutions
|
31 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Change of share class name or designation (2 pages) |
3 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
3 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
3 December 2013 | Incorporation (51 pages) |
3 December 2013 | Incorporation (51 pages) |