You are here: bizstats.co.uk > a-z index > R list > RM list

Rme Events Limited FLEET


Rme Events started in year 2006 as Private Limited Company with registration number 05969486. The Rme Events company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Fleet at 12a Fleet Business Park Sandy Lane. Postal code: GU52 8BF. Since 17th December 2016 Rme Events Limited is no longer carrying the name Great British.

The firm has one director. Trevor R., appointed on 21 December 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is David C. and who left the the firm on 21 December 2016. In addition, there is one former secretary - Nina C. who worked with the the firm until 21 December 2016.

Rme Events Limited Address / Contact

Office Address 12a Fleet Business Park Sandy Lane
Office Address2 Church Crookham
Town Fleet
Post code GU52 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05969486
Date of Incorporation Tue, 17th Oct 2006
Industry Dormant Company
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Trevor R.

Position: Director

Appointed: 21 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2006

Resigned: 17 October 2006

Nina C.

Position: Secretary

Appointed: 17 October 2006

Resigned: 21 December 2016

David C.

Position: Director

Appointed: 17 October 2006

Resigned: 21 December 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Trevor R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trevor R.

Notified on 21 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 17 October 2016
Ceased on 21 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Great British December 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11        
Balance Sheet
Debtors  11111111
Other Debtors  11111111
Cash Bank In Hand11        
Net Assets Liabilities Including Pension Asset Liability11        
Reserves/Capital
Shareholder Funds11        
Other
Average Number Employees During Period      1111
Number Shares Issued Fully Paid  1111    
Par Value Share 1 111    
Number Shares Allotted 1        
Share Capital Allotted Called Up Paid11        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements