Rms Grimsby & Immingham Ltd was registered on 18 January 1990 with its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Czartowski, Michael, Mcnally, Terence, Pattison, Malcolm, Stoll, Johannes in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CZARTOWSKI, Michael | N/A | 01 February 2006 | 1 |
MCNALLY, Terence | N/A | 15 May 1994 | 1 |
PATTISON, Malcolm | N/A | 01 February 2006 | 1 |
STOLL, Johannes | N/A | 05 October 1995 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 July 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 28 October 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
AP01 - Appointment of director | 05 June 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
CS01 - N/A | 31 January 2019 | |
AP01 - Appointment of director | 17 September 2018 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 17 February 2017 | |
AP01 - Appointment of director | 12 September 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM02 - Termination of appointment of secretary | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AR01 - Annual Return | 20 January 2015 | |
CERTNM - Change of name certificate | 17 December 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 03 February 2012 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 28 January 2009 | |
395 - Particulars of a mortgage or charge | 22 September 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2008 | |
AA - Annual Accounts | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 11 March 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 24 September 2007 | |
RESOLUTIONS - N/A | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
363a - Annual Return | 25 January 2007 | |
225 - Change of Accounting Reference Date | 22 August 2006 | |
AA - Annual Accounts | 18 August 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 May 2006 | |
RESOLUTIONS - N/A | 15 March 2006 | |
363a - Annual Return | 09 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 March 2006 | |
353 - Register of members | 09 March 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
RESOLUTIONS - N/A | 14 February 2006 | |
AUD - Auditor's letter of resignation | 14 February 2006 | |
225 - Change of Accounting Reference Date | 14 February 2006 | |
287 - Change in situation or address of Registered Office | 14 February 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 08 February 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 26 April 2004 | |
RESOLUTIONS - N/A | 05 January 2004 | |
RESOLUTIONS - N/A | 11 December 2003 | |
RESOLUTIONS - N/A | 11 December 2003 | |
169 - Return by a company purchasing its own shares | 11 December 2003 | |
363s - Annual Return | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 01 November 2003 | |
AA - Annual Accounts | 25 September 2003 | |
AA - Annual Accounts | 02 September 2002 | |
MEM/ARTS - N/A | 30 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 16 June 2001 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
363s - Annual Return | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 19 June 1998 | |
AA - Annual Accounts | 31 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
395 - Particulars of a mortgage or charge | 17 April 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 18 September 1996 | |
AA - Annual Accounts | 30 October 1995 | |
288 - N/A | 12 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1995 | |
123 - Notice of increase in nominal capital | 03 May 1995 | |
395 - Particulars of a mortgage or charge | 20 April 1995 | |
363s - Annual Return | 06 March 1995 | |
288 - N/A | 06 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 October 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
363s - Annual Return | 22 February 1994 | |
AA - Annual Accounts | 06 October 1993 | |
363s - Annual Return | 16 February 1993 | |
AA - Annual Accounts | 07 October 1992 | |
363b - Annual Return | 07 October 1992 | |
AA - Annual Accounts | 05 January 1992 | |
363a - Annual Return | 02 September 1991 | |
395 - Particulars of a mortgage or charge | 03 January 1991 | |
287 - Change in situation or address of Registered Office | 14 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1990 | |
288 - N/A | 01 November 1990 | |
395 - Particulars of a mortgage or charge | 11 October 1990 | |
RESOLUTIONS - N/A | 10 October 1990 | |
RESOLUTIONS - N/A | 10 October 1990 | |
RESOLUTIONS - N/A | 10 October 1990 | |
RESOLUTIONS - N/A | 10 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1990 | |
123 - Notice of increase in nominal capital | 10 October 1990 | |
288 - N/A | 12 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 March 1990 | |
288 - N/A | 30 January 1990 | |
288 - N/A | 30 January 1990 | |
NEWINC - New incorporation documents | 18 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 02 August 2012 | Outstanding |
N/A |
Chattels mortgage | 13 March 2012 | Outstanding |
N/A |
Legal assignment of contract monies | 13 March 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 25 August 2010 | Outstanding |
N/A |
Floating charge (all assets) | 25 August 2010 | Outstanding |
N/A |
Chattels mortgage | 25 August 2010 | Outstanding |
N/A |
Guarantee & debenture | 27 June 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 19 July 2007 | Outstanding |
N/A |
Debenture | 19 July 2007 | Outstanding |
N/A |
Guarantee & debenture | 19 July 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 14 April 1997 | Fully Satisfied |
N/A |
Debenture | 13 April 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 29 April 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 17 December 1990 | Fully Satisfied |
N/A |
Debenture | 05 October 1990 | Fully Satisfied |
N/A |