RMS MANUFACTURING TECHNOLOGY LIMITED
WORKSOP DUX EUROPE LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 1QS

Company number 03873616
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address PENDENNIS HOUSE, 169 EASTGATE, WORKSOP, NOTTINGHAMSHIRE, S80 1QS
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RMS MANUFACTURING TECHNOLOGY LIMITED are www.rmsmanufacturingtechnology.co.uk, and www.rms-manufacturing-technology.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. Rms Manufacturing Technology Limited is a Private Limited Company. The company registration number is 03873616. Rms Manufacturing Technology Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Rms Manufacturing Technology Limited is Pendennis House 169 Eastgate Worksop Nottinghamshire S80 1qs. The company`s financial liabilities are £131.37k. It is £-121.85k against last year. The cash in hand is £59.7k. It is £-170.17k against last year. And the total assets are £373.04k, which is £-390.77k against last year. STOREY, Susan is a Secretary of the company. STOREY, Robert Michael is a Director of the company. STOREY, Susan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of machinery for mining".


rms manufacturing technology Key Finiance

LIABILITIES £131.37k
-49%
CASH £59.7k
-75%
TOTAL ASSETS £373.04k
-52%
All Financial Figures

Current Directors

Secretary
STOREY, Susan
Appointed Date: 28 March 2000

Director
STOREY, Robert Michael
Appointed Date: 28 March 2000
71 years old

Director
STOREY, Susan
Appointed Date: 28 March 2000
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2000
Appointed Date: 09 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2000
Appointed Date: 09 November 1999

Persons With Significant Control

Mr Robert Michael Storey
Notified on: 9 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RMS MANUFACTURING TECHNOLOGY LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
18 Jan 2002
Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

11 Jan 2001
Return made up to 09/11/00; full list of members
12 Apr 2000
New director appointed
03 Apr 2000
New secretary appointed;new director appointed
09 Nov 1999
Incorporation

RMS MANUFACTURING TECHNOLOGY LIMITED Charges

9 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
25 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 20 November 2007
Status: Satisfied on 27 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Fixed and floating charge
Delivered: 20 April 2005
Status: Satisfied on 27 March 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied on 26 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…