Company number 06944429
Status Active
Incorporation Date 25 June 2009
Company Type Private Limited Company
Address DIRECT ACCOUNTANTS, LIFELINE CENTRE NEWTON ST, OFF RIPLEY ST, BRADFORD, WEST YORKSHIRE, BD5 7JW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
GBP 2
; Total exemption small company accounts made up to 31 October 2015; Registration of charge 069444290002, created on 2 June 2016. The most likely internet sites of RIMMINGTONS ENTERPRISES LIMITED are www.rimmingtonsenterprises.co.uk, and www.rimmingtons-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Rimmingtons Enterprises Limited is a Private Limited Company.
The company registration number is 06944429. Rimmingtons Enterprises Limited has been working since 25 June 2009.
The present status of the company is Active. The registered address of Rimmingtons Enterprises Limited is Direct Accountants Lifeline Centre Newton St Off Ripley St Bradford West Yorkshire Bd5 7jw. . SHEIKH, Fasial Hanif is a Secretary of the company. HUSSAIN, Sajid Mahmood is a Director of the company. SHEIKH, Fasial Hanif is a Director of the company. Director MAHMOOD, Khalid has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Director
MAHMOOD, Khalid
Resigned: 31 August 2009
Appointed Date: 25 June 2009
52 years old
RIMMINGTONS ENTERPRISES LIMITED Events
30 Sep 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Registration of charge 069444290002, created on 2 June 2016
02 Jun 2016
Satisfaction of charge 1 in full
04 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
...
... and 12 more events
21 Aug 2010
Annual return made up to 25 June 2010 with full list of shareholders
08 Feb 2010
Particulars of a mortgage or charge / charge no: 1
02 Sep 2009
Appointment terminated director khalid mahmood
02 Sep 2009
Director appointed mr sajid mahmood hussain
25 Jun 2009
Incorporation