About

Registered Number: 04712413
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Bridge House Spring Lane, Lexden Bridge Hamlet, Colchester, Essex, CO3 4AR,

 

Established in 2003, Rimbus Consulting Ltd have registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies director is listed as Hinds, Matthew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDS, Matthew John 26 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 19 November 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 10 January 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AD01 - Change of registered office address 29 October 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 04 July 2013
AD01 - Change of registered office address 04 July 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 27 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 08 June 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
287 - Change in situation or address of Registered Office 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.