R.M.S. LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3GL

Company number 02802948
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address UNIT 22 GLENMORE BUSINESS PARK, COLEBROOK WAY, ANDOVER, HAMPSHIRE, SP10 3GL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Miss Karen Anne Conrad on 15 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of R.M.S. LIMITED are www.rms.co.uk, and www.r-m-s.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and seven months. The distance to to Grateley Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M S Limited is a Private Limited Company. The company registration number is 02802948. R M S Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of R M S Limited is Unit 22 Glenmore Business Park Colebrook Way Andover Hampshire Sp10 3gl. The company`s financial liabilities are £252.7k. It is £98.84k against last year. The cash in hand is £4.27k. It is £-279.51k against last year. And the total assets are £1565.14k, which is £-20.02k against last year. SMITH, Simon Hudson is a Secretary of the company. SMITH, Karen Anne is a Director of the company. SMITH, Simon Hudson is a Director of the company. SWAFFER, Marc Anthony John is a Director of the company. WILLSHER, Peter is a Director of the company. Secretary FAIRLEY, Steven Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRLEY, Steven Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


r.m.s. Key Finiance

LIABILITIES £252.7k
+64%
CASH £4.27k
-99%
TOTAL ASSETS £1565.14k
-2%
All Financial Figures

Current Directors

Secretary
SMITH, Simon Hudson
Appointed Date: 31 January 1996

Director
SMITH, Karen Anne
Appointed Date: 01 April 2014
53 years old

Director
SMITH, Simon Hudson
Appointed Date: 06 April 1993
60 years old

Director
SWAFFER, Marc Anthony John
Appointed Date: 06 April 1993
67 years old

Director
WILLSHER, Peter
Appointed Date: 01 April 2014
50 years old

Resigned Directors

Secretary
FAIRLEY, Steven Richard
Resigned: 31 January 1996
Appointed Date: 06 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1993
Appointed Date: 24 March 1993

Director
FAIRLEY, Steven Richard
Resigned: 31 January 1996
Appointed Date: 06 April 1993
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 1993
Appointed Date: 24 March 1993

R.M.S. LIMITED Events

29 Mar 2017
Confirmation statement made on 24 March 2017 with updates
29 Mar 2017
Director's details changed for Miss Karen Anne Conrad on 15 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

12 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 74 more events
21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Secretary resigned;new secretary appointed

21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 2 baches street london N1 6UB

24 Mar 1993
Incorporation

R.M.S. LIMITED Charges

7 May 2015
Charge code 0280 2948 0005
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
22 October 2004
Legal mortgage
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 22 glenmore business park colebrook way andover…
25 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge over all debts purchased pursuant to…
31 January 1996
Debenture
Delivered: 8 February 1996
Status: Satisfied on 2 August 2000
Persons entitled: Steven R Fairley
Description: Fixed and floating charges over the undertaking and all…
16 July 1993
Fixed and floating charge
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…