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

R M COUNTRYSIDE SERVICES LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
03281480
Private Limited Company
Liquidation

Company Overview

About R M Countryside Services Ltd
R M COUNTRYSIDE SERVICES LIMITED was founded on 1996-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". R M Countryside Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R M COUNTRYSIDE SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in RG14
 
Filing Information
Company Number 03281480
Company ID Number 03281480
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685226024  
Last Datalog update: 2022-03-05 18:56:53
Primary Source:Companies House
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 COUNTRYSIDE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN BLACKMAN
Company Secretary 2008-03-31
MARTIN BLACKMAN
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BLACKMAN
Company Secretary 1996-11-20 2008-03-31
MARTIN BLACKMAN
Director 1996-11-20 2008-03-31
RICHARD CLIVE MARTIN
Director 1996-11-20 2008-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-20 1996-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BLACKMAN NOT JUST KIOSKS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-03-29

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
2022-02-09Voluntary liquidation. Notice of members return of final meeting
2022-02-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-27
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
2021-07-07600Appointment of a voluntary liquidator
2021-07-07LIQ10Removal of liquidator by court order
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2020-09-23600Appointment of a voluntary liquidator
2020-09-23LIQ01Voluntary liquidation declaration of solvency
2020-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-28
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05PSC04Change of details for Mr Martin Blackman as a person with significant control on 2019-02-05
2019-02-05CH01Director's details changed for Mr Martin Blackman on 2019-02-05
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-07-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-07-14PSC04PSC'S CHANGE OF PARTICULARS / KAREN ANN BLACKMAN / 13/07/2017
2017-07-14PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN BLACKMAN / 13/07/2017
2017-07-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR KAREN ANN BLACKMAN on 2017-07-13
2017-07-13CH01Director's details changed for Mr Martin Blackman on 2017-07-13
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-07AAMDAmended account small company full exemption
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-22AR0120/11/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0120/11/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0120/11/11 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0120/11/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0120/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BLACKMAN / 01/10/2009
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O CMR ACCOUNTANTS WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY
2009-02-27288aDIRECTOR APPOINTED MR MARTIN BLACKMAN
2009-02-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BLACKMAN
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY MARTIN BLACKMAN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN
2008-05-07288aSECRETARY APPOINTED KAREN ANN BLACKMAN
2007-12-19363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/06
2006-01-18363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2002-08-29RES04£ NC 1000/1100 12/01/0
2002-08-2988(2)RAD 12/01/02--------- £ SI 100@1=100 £ IC 100/200
2001-12-11363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-14363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 104/108 SCHOOL ROAD TILEHURST READING RG31 5AX
1997-12-22363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-03-05225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-01-1088(2)RAD 18/12/96--------- £ SI 100@1=100 £ IC 2/102
1996-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-10288aNEW DIRECTOR APPOINTED
1996-12-10288bDIRECTOR RESIGNED
1996-12-10288bSECRETARY RESIGNED
1996-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R M COUNTRYSIDE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-11
Appointmen2020-09-11
Resolution2020-09-11
Fines / Sanctions
No fines or sanctions have been issued against R M COUNTRYSIDE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 135,019
Creditors Due After One Year 2012-03-31 £ 147,292
Creditors Due Within One Year 2013-03-31 £ 128,492
Creditors Due Within One Year 2012-03-31 £ 163,483
Provisions For Liabilities Charges 2013-03-31 £ 15,743
Provisions For Liabilities Charges 2012-03-31 £ 19,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 COUNTRYSIDE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,174
Cash Bank In Hand 2012-03-31 £ 51,626
Current Assets 2013-03-31 £ 45,830
Current Assets 2012-03-31 £ 75,105
Debtors 2013-03-31 £ 35,861
Debtors 2012-03-31 £ 22,684
Secured Debts 2013-03-31 £ 146,927
Secured Debts 2012-03-31 £ 158,800
Shareholder Funds 2013-03-31 £ 214,713
Shareholder Funds 2012-03-31 £ 210,991
Tangible Fixed Assets 2013-03-31 £ 448,137
Tangible Fixed Assets 2012-03-31 £ 466,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R M COUNTRYSIDE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R M COUNTRYSIDE SERVICES LIMITED
Trademarks
We have not found any records of R M COUNTRYSIDE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R M COUNTRYSIDE 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as R M COUNTRYSIDE SERVICES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where R M COUNTRYSIDE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyR M COUNTRYSIDE SERVICES LIMITEDEvent Date2020-09-11
 
Initiating party Event TypeAppointmen
Defending partyR M COUNTRYSIDE SERVICES LIMITEDEvent Date2020-09-11
Name of Company: R M COUNTRYSIDE SERVICES LIMITED Company Number: 03281480 Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Registered office: Griffins Court…
 
Initiating party Event TypeResolution
Defending partyR M COUNTRYSIDE SERVICES LIMITEDEvent Date2020-09-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R M COUNTRYSIDE 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 COUNTRYSIDE 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.