Results Management Services (gb) Limited EPSOM


Results Management Services (gb) started in year 1995 as Private Limited Company with registration number 03133742. The Results Management Services (gb) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Epsom at 10 John Gale Court West Street. Postal code: KT17 1UW.

The company has one director. Alan S., appointed on 6 December 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Results Management Services (gb) Limited Address / Contact

Office Address 10 John Gale Court West Street
Office Address2 Ewell
Town Epsom
Post code KT17 1UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133742
Date of Incorporation Mon, 4th Dec 1995
Industry Management consultancy activities other than financial management
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Alan S.

Position: Director

Appointed: 06 December 2012

Donald C.

Position: Director

Appointed: 21 October 2009

Resigned: 26 October 2010

Johannes G.

Position: Director

Appointed: 14 July 2009

Resigned: 01 November 2009

Vincent R.

Position: Director

Appointed: 21 May 2009

Resigned: 01 November 2009

Wilhelm A.

Position: Director

Appointed: 31 March 2005

Resigned: 14 July 2009

Peter S.

Position: Director

Appointed: 19 December 2002

Resigned: 31 March 2005

John G.

Position: Secretary

Appointed: 01 September 2002

Resigned: 23 April 2012

Michael H.

Position: Director

Appointed: 14 March 1998

Resigned: 01 October 2002

Mary M.

Position: Secretary

Appointed: 04 December 1995

Resigned: 01 September 2002

Alexander M.

Position: Director

Appointed: 04 December 1995

Resigned: 28 June 2013

S C F (uk) Limited

Position: Nominee Director

Appointed: 04 December 1995

Resigned: 04 December 1995

Scf Secretaries Limited Liability Company

Position: Nominee Secretary

Appointed: 04 December 1995

Resigned: 04 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Alan S. The abovementioned PSC and has 75,01-100% shares.

Alan S.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100100      
Balance Sheet
Current Assets150150150150150150150150150150
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand100100100100      
Debtors50505050      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Called Up Share Capital100100100100      
Shareholder Funds100100100100      
Other
Average Number Employees During Period     11111
Creditors   52525252525252
Fixed Assets2222222222
Net Current Assets Liabilities98989898989898989898
Total Assets Less Current Liabilities100100100100100100100100100100
Creditors Due Within One Year52525252      
Investments Fixed Assets2222      
Number Shares Allotted 100 100      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search