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

Rmbraziltrade Uk Ltd WEST BYFLEET


Rmbraziltrade Uk Ltd is a private limited company registered at 3 Pyrford Road, West Byfleet KT14 6SD. Incorporated on 2019-07-18, this 4-year-old company is run by 1 director.
Director Rubens M., appointed on 02 November 2021. According to CH database there was a change of name on 2023-05-25 and their previous name was Rmstradebrasil Uk Ltd.
The last confirmation statement was sent on 2023-02-03 and the deadline for the following filing is 2024-02-17. Likewise, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Rmbraziltrade Uk Ltd Address / Contact

Office Address 3 Pyrford Road
Town West Byfleet
Post code KT14 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12110831
Date of Incorporation Thu, 18th Jul 2019
Industry
Industry
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Rubens M.

Position: Director

Appointed: 02 November 2021

Monni G.

Position: Director

Appointed: 10 November 2021

Resigned: 10 November 2021

Cools E.

Position: Director

Appointed: 10 November 2021

Resigned: 10 November 2021

Giuseppe S.

Position: Director

Appointed: 11 October 2021

Resigned: 01 March 2022

Rubens M.

Position: Director

Appointed: 09 September 2021

Resigned: 10 November 2021

Rubens M.

Position: Director

Appointed: 07 September 2021

Resigned: 08 September 2021

Markus W.

Position: Director

Appointed: 10 October 2020

Resigned: 06 May 2021

Reinhard G.

Position: Director

Appointed: 01 October 2020

Resigned: 07 September 2021

Rolf W.

Position: Director

Appointed: 24 February 2020

Resigned: 15 September 2020

Giuseppe S.

Position: Director

Appointed: 06 February 2020

Resigned: 15 September 2020

Rolf W.

Position: Secretary

Appointed: 18 July 2019

Resigned: 11 October 2021

Reinhard G.

Position: Director

Appointed: 18 July 2019

Resigned: 06 February 2020

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Rubens M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cools E. This PSC has significiant influence or control over the company,. The third one is Rubens M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rubens M.

Notified on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cools E.

Notified on 10 November 2021
Ceased on 10 November 2021
Nature of control: significiant influence or control

Rubens M.

Notified on 11 October 2021
Ceased on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rubens M.

Notified on 11 October 2021
Ceased on 11 October 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Giuseppe S.

Notified on 6 February 2020
Ceased on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rmstradebrasil Uk May 25, 2023
Maicon October 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Net Assets Liabilities111 000 000
Other
Average Number Employees During Period11 
Called Up Share Capital Not Paid Not Expressed As Current Asset111 000 000
Number Shares Allotted1  
Par Value Share1  
Total Assets Less Current Liabilities111 000 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 3 Pyrford Road West Byfleet KT14 6SD. Change occurred on Wednesday 4th October 2023. Company's previous address: 3 Brickton Road Hampton Vale Peterborough PE7 8HS England.
filed on: 4th, October 2023
Free Download (1 page)

Company search