Company NameR.M. Complete Services Limited
DirectorStefan Ray Mitchell
Company StatusActive
Company Number03090014
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stefan Ray Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMrs Jennifer Edna Mitchell
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleSecretary
Correspondence Address29b Lampits Lane
Corringham
Essex
SS17 9AD
Director NameRaymond Arthur Mitchell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2006)
RoleBuilding Contractor
Correspondence Address3 Saint James Avenue West
Stanford Le Hope
Essex
SS17 7BB
Director NameMrs Jennifer Edna Mitchell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2010)
RoleSecretary & Director
Correspondence Address29b Lampits Lane
Corringham
Essex
SS17 9AD
Director NameMrs Claire Elizabeth Mitchell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameClare Elizabeth Mitchell
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2008)
RoleCo Director
Correspondence AddressMapleview
14a Southhill Crescent
Horndon On The Hill
SS17 8PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Clare Mitchell
50.00%
Ordinary
25 at £1Stefan Ray Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£439,373
Cash£386,530
Current Liabilities£62,930

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

1 February 2018Delivered on: 16 February 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as wheatley, hillcrest road, horndon on-the-hill, essex, SS17 8NE.
Outstanding
3 September 1999Delivered on: 15 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 st james avenue west stanford le hope essex.
Outstanding

Filing History

24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
9 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
13 July 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
25 March 2021Cessation of Stefan Ray Mitchell as a person with significant control on 31 October 2020 (1 page)
25 March 2021Cessation of Clare Mitchell as a person with significant control on 3 February 2021 (1 page)
25 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
25 March 2021Notification of Stefan Ray Mitchell as a person with significant control on 3 February 2021 (2 pages)
25 March 2021Change of details for Mrs Clare Mitchell as a person with significant control on 30 October 2020 (2 pages)
25 March 2021Termination of appointment of Claire Elizabeth Mitchell as a director on 3 February 2021 (1 page)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
28 August 2019Confirmation statement made on 10 August 2019 with updates (3 pages)
26 July 2019Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 12 High Street Stanford-Le-Hope SS17 0EY on 26 July 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 August 2018Director's details changed for Mrs Claire Elizabeth Mitchell on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Stefan Ray Mitchell on 1 August 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 February 2018Registration of charge 030900140002, created on 1 February 2018 (6 pages)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
14 August 2017Notification of Clare Mitchell as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Clare Mitchell as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Notification of Clare Mitchell as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(4 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(4 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Registered office address changed from 95 High Road Benfleet Essex SS7 5LN on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 95 High Road Benfleet Essex SS7 5LN on 4 October 2011 (1 page)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from 95 High Road Benfleet Essex SS7 5LN on 4 October 2011 (1 page)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Termination of appointment of Jennifer Mitchell as a secretary (1 page)
10 August 2010Director's details changed for Mrs Claire Elizabeth Mitchell on 10 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Stefan Ray Mitchell on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Stefan Ray Mitchell on 10 August 2010 (2 pages)
10 August 2010Termination of appointment of Jennifer Mitchell as a director (1 page)
10 August 2010Termination of appointment of Jennifer Mitchell as a secretary (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Jennifer Mitchell as a director (1 page)
10 August 2010Director's details changed for Mrs Claire Elizabeth Mitchell on 10 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
21 September 2009Appointment terminated secretary clare mitchell (1 page)
21 September 2009Appointment terminated secretary clare mitchell (1 page)
15 September 2009Director appointed mrs claire elizabeth mitchell (1 page)
15 September 2009Director appointed mrs jennifer edna mitchell (1 page)
15 September 2009Director appointed mrs claire elizabeth mitchell (1 page)
15 September 2009Director appointed mrs jennifer edna mitchell (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 10/08/08; full list of members (4 pages)
23 September 2008Return made up to 10/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 October 2007Return made up to 10/08/07; full list of members (3 pages)
9 October 2007Return made up to 10/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 August 2005Return made up to 10/08/05; full list of members (8 pages)
16 August 2005Return made up to 10/08/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
16 August 2004Return made up to 10/08/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
21 January 2004Return made up to 10/08/03; full list of members (7 pages)
21 January 2004Return made up to 10/08/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 October 2002Return made up to 10/08/02; full list of members (7 pages)
23 October 2002Return made up to 10/08/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 August 2000Return made up to 10/08/00; full list of members (6 pages)
25 August 2000Return made up to 10/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Return made up to 10/08/99; full list of members (6 pages)
24 August 1999Return made up to 10/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 August 1998Return made up to 10/08/98; no change of members (4 pages)
17 August 1998Return made up to 10/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 December 1997Return made up to 10/08/97; no change of members (4 pages)
29 December 1997Return made up to 10/08/97; no change of members (4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
20 June 1997Full accounts made up to 31 August 1996 (5 pages)
20 June 1997Full accounts made up to 31 August 1996 (5 pages)
20 August 1996Return made up to 10/08/96; full list of members (6 pages)
20 August 1996Return made up to 10/08/96; full list of members (6 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Incorporation (28 pages)
10 August 1995Incorporation (28 pages)