Rms International Holdings Limited MANCHESTER


Founded in 1990, Rms International Holdings, classified under reg no. 02534543 is an active company. Currently registered at Grafix House 6 Boundary Road M27 4EQ, Manchester the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th October 2016 Rms International Holdings Limited is no longer carrying the name Checktax.

At the moment there are 2 directors in the the firm, namely James F. and Tyrone F.. In addition one secretary - Jackie F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rms International Holdings Limited Address / Contact

Office Address Grafix House 6 Boundary Road
Office Address2 Pendlebury, Swinton
Town Manchester
Post code M27 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534543
Date of Incorporation Fri, 24th Aug 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

James F.

Position: Director

Appointed: 02 March 2018

Jackie F.

Position: Secretary

Appointed: 08 June 2017

Tyrone F.

Position: Director

Appointed: 01 July 1992

David B.

Position: Director

Appointed: 02 March 2016

Resigned: 02 March 2018

Yonni A.

Position: Director

Appointed: 10 June 2013

Resigned: 13 January 2017

Ryan F.

Position: Director

Appointed: 04 October 2010

Resigned: 20 September 2013

Jonathan H.

Position: Director

Appointed: 12 April 2010

Resigned: 31 March 2016

Ryan F.

Position: Secretary

Appointed: 13 November 2008

Resigned: 20 September 2013

Alistair T.

Position: Secretary

Appointed: 13 February 2008

Resigned: 13 November 2008

Alistair T.

Position: Director

Appointed: 10 December 2007

Resigned: 03 November 2008

Avrom B.

Position: Secretary

Appointed: 01 March 2005

Resigned: 13 February 2008

Richard R.

Position: Secretary

Appointed: 03 May 1995

Resigned: 09 August 2004

Graham H.

Position: Secretary

Appointed: 07 October 1994

Resigned: 27 February 1996

Graham H.

Position: Director

Appointed: 07 October 1994

Resigned: 03 May 1995

Richard W.

Position: Director

Appointed: 01 September 1994

Resigned: 17 May 1995

Karen A.

Position: Director

Appointed: 08 July 1994

Resigned: 06 March 2007

Avrom B.

Position: Director

Appointed: 08 July 1994

Resigned: 13 February 2008

Martin C.

Position: Director

Appointed: 08 July 1994

Resigned: 13 May 2008

Richard R.

Position: Secretary

Appointed: 01 July 1992

Resigned: 07 October 1994

Richard R.

Position: Director

Appointed: 01 July 1992

Resigned: 09 August 2004

Martin A.

Position: Director

Appointed: 27 February 1992

Resigned: 06 March 2007

Nigel G.

Position: Director

Appointed: 27 February 1992

Resigned: 01 July 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Tyrone F. The abovementioned PSC has significiant influence or control over this company,.

Tyrone F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Checktax October 6, 2016
B.a.s. International Holdings December 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (21 pages)

Company search

Advertisements