About

Registered Number: 02962527
Date of Incorporation: 26/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG

 

Established in 1994, Rmil Ltd have registered office in Derby, it's status at Companies House is "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOR, John Howard Gilbert 26 August 1994 01 March 1999 1
MARKS, Laura Gillian 07 August 2000 06 July 2018 1
MARKS, Ross Ian Lewis 26 August 1994 07 August 2000 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Maximillian Sidney 06 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 15 August 2018
PSC01 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AP03 - Appointment of secretary 15 August 2018
PSC07 - N/A 15 August 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 12 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 30 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 16 October 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 26 August 2004
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 01 October 2003
363a - Annual Return 27 August 2003
363a - Annual Return 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
AA - Annual Accounts 21 May 2002
287 - Change in situation or address of Registered Office 07 February 2002
363a - Annual Return 15 November 2001
363(353) - N/A 15 November 2001
AA - Annual Accounts 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
363a - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 30 September 1999
CERTNM - Change of name certificate 30 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 23 February 1999
MEM/ARTS - N/A 25 August 1998
363a - Annual Return 17 August 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
123 - Notice of increase in nominal capital 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 04 August 1998
288c - Notice of change of directors or secretaries or in their particulars 04 August 1998
AA - Annual Accounts 01 September 1997
363a - Annual Return 26 August 1997
288 - N/A 02 September 1996
363a - Annual Return 23 August 1996
353a - Register of members in non-legible form 23 August 1996
AA - Annual Accounts 20 June 1996
363x - Annual Return 16 August 1995
363(353) - N/A 16 August 1995
287 - Change in situation or address of Registered Office 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1995
288 - N/A 04 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.