Rimbros Limited BIRMINGHAM


Rimbros Limited was formally closed on 2020-12-21. Rimbros was a private limited company that was situated at C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT. The company (formally formed on 1937-04-02) was run by 5 directors and 1 secretary.
Director Anna S. who was appointed on 02 February 2007.
Director James R. who was appointed on 02 February 2007.
Director Judith R. who was appointed on 02 February 2007.
Moving on to the secretaries, we can name: Judith R. appointed on 12 June 2003.

The company was categorised as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2019-08-03 and last time the annual accounts were sent was on 31 March 2018. 2015-08-03 was the date of the latest annual return.

Rimbros Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 45 Church Street
Town Birmingham
Post code B3 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00326212
Date of Incorporation Fri, 2nd Apr 1937
Date of Dissolution Mon, 21st Dec 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 83 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 14th Sep 2020
Last confirmation statement dated Sat, 3rd Aug 2019

Company staff

Anna S.

Position: Director

Appointed: 02 February 2007

James R.

Position: Director

Appointed: 02 February 2007

Judith R.

Position: Director

Appointed: 02 February 2007

Judith R.

Position: Secretary

Appointed: 12 June 2003

Paul R.

Position: Director

Appointed: 25 September 1998

Peter R.

Position: Director

Appointed: 03 August 1991

Peter R.

Position: Secretary

Appointed: 31 October 1998

Resigned: 12 June 2003

Judith R.

Position: Secretary

Appointed: 03 August 1991

Resigned: 31 October 1998

People with significant control

James R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% shares

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to September 30, 2019
filed on: 22nd, July 2019
Free Download (3 pages)

Company search