About

Registered Number: 05386907
Date of Incorporation: 09/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Woodlands Farm Tye Lane, Bramford, Ipswich, Suffolk, IP8 4LA

 

Having been setup in 2005, R.M.I. Engineering Ltd are based in Ipswich in Suffolk, it has a status of "Active". The business has 5 directors listed. We don't currently 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.