Rimington Holdings Limited

General information

Name:

Rimington Holdings Ltd

Office Address:

Church House 13-15 Regent Street NG1 5BS Nottingham

Number: 06766159

Incorporation date: 2008-12-04

Dissolution date: 2020-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Rimington Holdings was established on 2008-12-04 as a private limited company. This business office was based in Nottingham on Church House, 13-15 Regent Street. This place post code is NG1 5BS. The company reg. no. for Rimington Holdings Limited was 06766159. Rimington Holdings Limited had been in business for 12 years up until 2020-08-01. 15 years ago the company changed its registered name from Empirerealm to Rimington Holdings Limited.

This specific business had 1 director: Andrew H. who was presiding over it from 2009-01-13 to dissolution date on 2020-08-01.

Executives who had significant control over the firm were: Andrew H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Judith H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rimington Holdings Limited 2009-01-14
  • Empirerealm Limited 2008-12-04

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 13 January 2009

Latest update: 11 November 2023

People with significant control

Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Judith H.
Notified on 16 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 31 January 2020
Confirmation statement last made up date 17 January 2019
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2014

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2015

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode