Background WavePink WaveYellow Wave

RMR JOINERY SERVICES LIMITED (03246345)

RMR JOINERY SERVICES LIMITED (03246345) is an active UK company. incorporated on 5 September 1996. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). RMR JOINERY SERVICES LIMITED has been registered for 29 years. Current directors include REYNOLDS, Robert Michael.

Company Number
03246345
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
Unit 4 South Cambridge Business Park, Babraham Road, Cambridge, CB22 3JH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
REYNOLDS, Robert Michael
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMR JOINERY SERVICES LIMITED

RMR JOINERY SERVICES LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). RMR JOINERY SERVICES LIMITED was registered 29 years ago.(SIC: 16230)

Status

active

Active since 29 years ago

Company No

03246345

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 4 South Cambridge Business Park, Babraham Road Sawston Cambridge, CB22 3JH,

Previous Addresses

Unit 4 South Cambridge Business Park Babraham Road Sawston Cambridge CB2 4JH
From: 5 September 1996To: 8 May 2014
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Sept 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REYNOLDS, Robert Michael

Active
South Cambridge Business Park, Babraham Road, CambridgeCB22 3JH
Born May 1953
Director
Appointed 05 Sept 1996

CLIFFE, Andrew Nicholas

Resigned
South Cambridge Business Park, Babraham Road, CambridgeCB22 3JH
Secretary
Appointed 05 Sept 1996
Resigned 16 Aug 2016

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 05 Sept 1996

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 05 Sept 1996
Resigned 05 Sept 1996

Persons with significant control

1

Robert Michael Reynolds

Active
South Cambridge Business Park, Babraham Road, CambridgeCB22 3JH
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Administrative Restoration Company
4 February 2010
RT01RT01
Gazette Dissolved Compulsary
12 January 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
7 September 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
287Change of Registered Office
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Incorporation Company
5 September 1996
NEWINCIncorporation