About

Registered Number: 03506197
Date of Incorporation: 06/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 87 Southampton Street, Reading, RG1 2QU,

 

Founded in 1998, Refrigeration Maintenance Services Ltd have registered office in Reading, it has a status of "Active". There are 4 directors listed as Sheikh, Faeeza, Sheikh, Fayyaz Mahmood, Sheikh, Faraaz, Sheikh, Fayyaz Mahmood for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Fayyaz Mahmood 01 June 2010 - 1
SHEIKH, Faraaz 07 March 2010 01 June 2010 1
SHEIKH, Fayyaz Mahmood 06 February 1998 07 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SHEIKH, Faeeza 06 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 27 July 2010
DISS40 - Notice of striking-off action discontinued 30 June 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 27 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 28 March 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 03 April 2001
363s - Annual Return 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 02 July 1999
287 - Change in situation or address of Registered Office 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.