Company number 08752219
Status Active
Incorporation Date 29 October 2013
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration nine events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 100
. The most likely internet sites of RIMKO MANAGEMENT LIMITED are www.rimkomanagement.co.uk, and www.rimko-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Rimko Management Limited is a Private Limited Company.
The company registration number is 08752219. Rimko Management Limited has been working since 29 October 2013.
The present status of the company is Active. The registered address of Rimko Management Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . GIBSON, William James is a Director of the company. BRIAN PAUL (SECRETARIES) LIMITED is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
BRIAN PAUL (SECRETARIES) LIMITED
Appointed Date: 29 October 2013
Resigned Directors
Persons With Significant Control
Brian Paul (Secretaries) Limited
Notified on: 29 October 2016
Nature of control: Ownership of shares – 75% or more
RIMKO MANAGEMENT LIMITED Events
16 Nov 2016
Confirmation statement made on 29 October 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 October 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
25 Jun 2015
Accounts for a dormant company made up to 31 October 2014
03 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
06 Nov 2013
Appointment of William James Gibson as a director
06 Nov 2013
Appointment of Brian Paul (Secretaries) Limited as a director
29 Oct 2013
Termination of appointment of Graham Cowan as a director
29 Oct 2013
Incorporation
Statement of capital on 2013-10-29
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)