About

Registered Number: 00999363
Date of Incorporation: 11/01/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: 1-2 Adlington Court, Risley Road, Birchwood, Warrington, Cheshire, WA3 6PL

 

Rmig Ltd was setup in 1971, it's status in the Companies House registry is set to "Active". The company has 9 directors listed as Cooke, Nathan, Svanholm, Torben, Capewell, Michael Gary, Naylor, Kenneth Frank, Aitchison, John Edward, Hassall, Anthony, Oxfeldt Jensen, Arne, Sandsten, Ragnar Fredrik, Trolle, Ole at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Nathan 02 September 2019 - 1
SVANHOLM, Torben 27 March 2002 - 1
AITCHISON, John Edward N/A 01 October 1993 1
HASSALL, Anthony N/A 02 October 1997 1
OXFELDT JENSEN, Arne 02 February 1998 14 April 2000 1
SANDSTEN, Ragnar Fredrik N/A 01 May 2002 1
TROLLE, Ole N/A 14 December 1994 1
Secretary Name Appointed Resigned Total Appointments
CAPEWELL, Michael Gary 08 February 1999 04 April 2008 1
NAYLOR, Kenneth Frank N/A 08 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 02 September 2019
PSC02 - N/A 18 July 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 21 April 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363s - Annual Return 28 June 2005
MEM/ARTS - N/A 18 April 2005
CERTNM - Change of name certificate 13 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 04 May 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
123 - Notice of increase in nominal capital 10 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 June 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 08 July 1998
CERTNM - Change of name certificate 20 March 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 07 August 1996
288 - N/A 25 July 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 07 July 1995
288 - N/A 09 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 17 June 1994
288 - N/A 05 November 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 09 August 1990
288 - N/A 03 July 1990
AA - Annual Accounts 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1990
288 - N/A 04 October 1989
288 - N/A 15 September 1989
363 - Annual Return 21 July 1989
288 - N/A 02 February 1989
AA - Annual Accounts 07 November 1988
288 - N/A 07 November 1988
287 - Change in situation or address of Registered Office 07 November 1988
363 - Annual Return 05 July 1988
RESOLUTIONS - N/A 09 February 1988
RESOLUTIONS - N/A 09 February 1988
PUC 2 - N/A 09 February 1988
123 - Notice of increase in nominal capital 09 February 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 27 July 1987
288 - N/A 27 July 1987
RESOLUTIONS - N/A 05 December 1986
363 - Annual Return 14 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1986
AA - Annual Accounts 23 September 1986
287 - Change in situation or address of Registered Office 07 August 1986
CERTNM - Change of name certificate 12 April 1984
RESOLUTIONS - N/A 14 April 1975
NEWINC - New incorporation documents 11 January 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.