Toronto
Ontario
M4w 2a2
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 July 2005(6 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Mr James Cary Armstrong |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 15 July 2005(6 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2010(11 years after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Mr Richard William Asquith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches 22 Dorchester Road Fixby Huddersfield West Yorkshire HD2 2JZ |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Secretary Name | Mr Robert John Symms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coniston Road Gatley Cheadle Cheshire SK8 4AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | rmipsl.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4990882 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Wolverton Street Manchester M11 2ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | R.m.i. Pressure Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
17 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
20 February 2023 | Director's details changed for Mr James Cary Armstrong on 1 March 2022 (2 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
21 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 May 2014 | Registered office address changed from 1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 1 Wenlock Way West Gorton Manchester Greater Manchester M12 5JL on 2 May 2014 (1 page) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
4 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages) |
13 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from portex house newburn bridge road blaydon tyne and wear NE21 4TE (1 page) |
23 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from portex house newburn bridge road blaydon tyne and wear NE21 4TE (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 22/06/07; no change of members (7 pages) |
7 January 2008 | Return made up to 22/06/07; no change of members (7 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 miles street manchester lancashire M12 5BZ (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 miles street manchester lancashire M12 5BZ (1 page) |
19 March 2007 | Return made up to 22/06/06; full list of members (7 pages) |
19 March 2007 | Return made up to 22/06/06; full list of members (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New secretary appointed;new director appointed (3 pages) |
18 January 2006 | New secretary appointed;new director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
17 January 2006 | Return made up to 22/06/05; full list of members (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Return made up to 22/06/05; full list of members (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 August 2003 | Return made up to 22/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 22/06/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 22/06/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 February 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 February 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
31 August 2000 | Company name changed pinebroom LTD\certificate issued on 01/09/00 (3 pages) |
31 August 2000 | Company name changed pinebroom LTD\certificate issued on 01/09/00 (3 pages) |
23 August 2000 | Return made up to 22/06/00; full list of members
|
23 August 2000 | Return made up to 22/06/00; full list of members
|
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: holden & brooke LTD wenlock way manchester lancashire M12 5JL (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: holden & brooke LTD wenlock way manchester lancashire M12 5JL (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (12 pages) |
22 June 1999 | Incorporation (12 pages) |