Rochdale
Lancashire
OL11 5PB
Secretary Name | Martin John Humphreys |
---|---|
Status | Current |
Appointed | 16 January 2014(8 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Caithness Road Rochdale Lancashire OL11 5PB |
Secretary Name | Tristan Basil Merlin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL |
Secretary Name | The Bcs Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2011) |
Correspondence Address | Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL |
Secretary Name | Baker Tilly Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2014) |
Correspondence Address | Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP |
Website | remservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 628015 |
Telephone region | Rochdale |
Registered Address | Unit 1 Gregge Street Heywood Lancashire OL10 2EJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Rochdale Electro Mechanical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
3 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
22 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 9 January 2016 Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 January 2016 Statement of capital on 2016-02-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Appointment of Martin John Humphreys as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page) |
11 February 2014 | Director's details changed for Mr Martin John Humphreys on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 11 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page) |
11 February 2014 | Appointment of Martin John Humphreys as a secretary (2 pages) |
11 February 2014 | Director's details changed for Mr Martin John Humphreys on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 11 February 2014 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Secretary's details changed for Rsm Tenon Limited on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Rsm Tenon Limited on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Rsm Tenon Limited on 8 January 2014 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Rsm Tenon Limited as a secretary (2 pages) |
17 January 2012 | Appointment of Rsm Tenon Limited as a secretary (2 pages) |
15 July 2011 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
15 July 2011 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
14 July 2011 | Registered office address changed from Merlin House, 4 Beaumonds Way Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Merlin House, 4 Beaumonds Way Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 January 2010 | Secretary's details changed for The Bcs Partnership Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for The Bcs Partnership Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
30 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
30 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
9 January 2006 | Incorporation (12 pages) |
9 January 2006 | Incorporation (12 pages) |