About

Registered Number: 05386907
Date of Incorporation: 09/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Woodlands Farm Tye Lane, Bramford, Ipswich, Suffolk, IP8 4LA

 

Based in Suffolk, R.M.I. Engineering Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Eldridge, Richard Stuart, Eldridge, Jeanette, Mullett-merrick, Andrew Paul, Munns, David Charles John, Kocurek, David for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Richard Stuart 09 March 2005 - 1
KOCUREK, David 01 August 2005 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Jeanette 09 March 2005 31 August 2005 1
MULLETT-MERRICK, Andrew Paul 31 March 2008 08 March 2012 1
MUNNS, David Charles John 01 September 2005 31 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 21 April 2008
363s - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
225 - Change of Accounting Reference Date 28 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.