Resource Management Services (UK) Limited

General information

Name:

Resource Management Services (UK) Ltd

Office Address:

85 Great Portland Street 85 Great Portland Street First Floor W1W 7LT London

Number: 02460365

Incorporation date: 1990-01-17

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Resource Management Services (UK) began its business in the year 1990 as a Private Limited Company under the ID 02460365. This particular company has been prospering for thirty four years and the present status is active - proposal to strike off. The firm's headquarters is located in London at 85 Great Portland Street 85 Great Portland Street. Anyone could also locate the company using its postal code, W1W 7LT. This business's classified under the NACE and SIC code 62012 : Business and domestic software development. Resource Management Services (UK) Ltd released its latest accounts for the financial year up to 2022-03-31. The firm's most recent confirmation statement was released on 2023-01-17.

At the moment, this specific limited company is guided by a solitary managing director: Richard M., who was arranged to perform management duties on Sunday 17th January 1993. The limited company had been managed by Thomas F. until June 1998. To support the directors in their duties, this particular limited company has been utilizing the skills of Julie M. as a secretary since May 1998.

Financial data based on annual reports

Company staff

Julie M.

Role: Secretary

Appointed: 15 May 1998

Latest update: 28 March 2024

Richard M.

Role: Director

Appointed: 17 January 1993

Latest update: 28 March 2024

People with significant control

Richard M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Thursday 31st March 2022 (AA)
filed on: 19th, December 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Old Vicarage 10 Church Street

Post code:

WD3 1BS

City / Town:

Rickmansworth

HQ address,
2013

Address:

The Old Vicarage 10 Church Street

Post code:

WD3 1BS

City / Town:

Rickmansworth

HQ address,
2014

Address:

The Old Vicarage 10 Church Street

Post code:

WD3 1BS

City / Town:

Rickmansworth

HQ address,
2015

Address:

The Old Vicarage 10 Church Street

Post code:

WD3 1BS

City / Town:

Rickmansworth

HQ address,
2016

Address:

147 Harewood Road

Post code:

WD3 1PB

City / Town:

Rickmansworth

Accountant/Auditor,
2012 - 2013

Name:

Stoten Gillam Limited

Address:

Alban House 99 High Street South

Post code:

LU6 3SF

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
34
Company Age

Closest Companies - by postcode