Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.M. COMPLETE SERVICES LIMITED
Company Information for

R.M. COMPLETE SERVICES LIMITED

12 HIGH STREET, STANFORD-LE-HOPE, SS17 0EY,
Company Registration Number
03090014
Private Limited Company
Active

Company Overview

About R.m. Complete Services Ltd
R.M. COMPLETE SERVICES LIMITED was founded on 1995-08-10 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". R.m. Complete Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R.M. COMPLETE SERVICES LIMITED
 
Legal Registered Office
12 HIGH STREET
STANFORD-LE-HOPE
SS17 0EY
Other companies in SS7
 
Filing Information
Company Number 03090014
Company ID Number 03090014
Date formed 1995-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.M. COMPLETE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.M. COMPLETE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH MITCHELL
Director 2003-08-01
STEFAN RAY MITCHELL
Director 1995-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER EDNA MITCHELL
Company Secretary 1995-08-10 2010-03-31
JENNIFER EDNA MITCHELL
Director 2001-08-31 2010-03-31
CLARE ELIZABETH MITCHELL
Company Secretary 2003-08-01 2008-08-31
RAYMOND ARTHUR MITCHELL
Director 1997-02-03 2006-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-08-10 1995-08-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-08-10 1995-08-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-24CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH MITCHELL
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN RAY MITCHELL
2021-03-25PSC07CESSATION OF STEFAN RAY MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25PSC04Change of details for Mrs Clare Mitchell as a person with significant control on 2020-10-30
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-01CH01Director's details changed for Mrs Claire Elizabeth Mitchell on 2018-08-01
2018-08-01CH01Director's details changed for Mrs Claire Elizabeth Mitchell on 2018-08-01
2018-08-01CH01Director's details changed for Mr Stefan Ray Mitchell on 2018-08-01
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030900140002
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Star House 81a High Road Benfleet Essex SS7 5LN
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MITCHELL
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-20AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0110/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0110/08/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0110/08/11 ANNUAL RETURN FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/11 FROM 95 High Road Benfleet Essex SS7 5LN
2011-05-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0110/08/10 ANNUAL RETURN FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN RAY MITCHELL / 10/08/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MITCHELL
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MITCHELL / 10/08/2010
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MITCHELL
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-13AR0110/08/09 FULL LIST
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY CLARE MITCHELL
2009-09-15288aDIRECTOR APPOINTED MRS JENNIFER EDNA MITCHELL
2009-09-15288aDIRECTOR APPOINTED MRS CLAIRE ELIZABETH MITCHELL
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-22363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-16363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-16363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-10288aNEW SECRETARY APPOINTED
2004-01-21363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-23363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-25363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-17363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-29363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-09-09288aNEW DIRECTOR APPOINTED
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-08-20363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1995-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to R.M. COMPLETE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.M. COMPLETE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-09-15 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 112,310
Creditors Due Within One Year 2012-08-31 £ 67,938
Creditors Due Within One Year 2012-08-31 £ 67,938
Creditors Due Within One Year 2011-08-31 £ 51,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.M. COMPLETE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 345,217
Cash Bank In Hand 2012-08-31 £ 323,178
Cash Bank In Hand 2012-08-31 £ 323,178
Cash Bank In Hand 2011-08-31 £ 279,506
Current Assets 2013-08-31 £ 466,152
Current Assets 2012-08-31 £ 393,960
Current Assets 2012-08-31 £ 393,960
Current Assets 2011-08-31 £ 359,795
Debtors 2013-08-31 £ 92,185
Debtors 2012-08-31 £ 46,032
Debtors 2012-08-31 £ 46,032
Debtors 2011-08-31 £ 39,064
Shareholder Funds 2013-08-31 £ 383,310
Shareholder Funds 2012-08-31 £ 354,112
Shareholder Funds 2012-08-31 £ 354,112
Shareholder Funds 2011-08-31 £ 319,448
Stocks Inventory 2013-08-31 £ 28,750
Stocks Inventory 2012-08-31 £ 24,750
Stocks Inventory 2012-08-31 £ 24,750
Stocks Inventory 2011-08-31 £ 41,225
Tangible Fixed Assets 2013-08-31 £ 29,468
Tangible Fixed Assets 2012-08-31 £ 28,090
Tangible Fixed Assets 2012-08-31 £ 28,090
Tangible Fixed Assets 2011-08-31 £ 11,523

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.M. COMPLETE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.M. COMPLETE SERVICES LIMITED
Trademarks
We have not found any records of R.M. COMPLETE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.M. COMPLETE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as R.M. COMPLETE SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where R.M. COMPLETE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.M. COMPLETE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.M. COMPLETE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4