Company NameR M I Limited
DirectorRizwan Sharif
Company StatusActive
Company Number06262650
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rizwan Sharif
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosse Street
Bradford
West Yorkshire
BD8 9AS
Secretary NameIrfan Sharif
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Rooley Lane
Bradford
West Yorkshire
BD5 8LX

Location

Registered Address1 Rosse Street
Bradford
West Yorkshire
BD8 9AS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£135,928
Current Liabilities£454,523

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

12 November 2021Delivered on: 12 November 2021
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
14 September 2021Delivered on: 15 September 2021
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 15 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 1 rosse street bradford west yorkshire t/n WYK44029.
Outstanding
2 May 2014Delivered on: 3 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 December 2011Delivered on: 12 December 2011
Persons entitled: Liberty Leasing PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest in sub-hire agreenebt of goods present or future.
Outstanding

Filing History

10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 May 2017Director's details changed for Mr Rizwan Sharif on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Rizwan Sharif on 1 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 April 2015Registered office address changed from 20 Rooley Lane Bradford West Yorkshire BD5 8LX to 1 Rosse Street Bradford West Yorkshire BD8 9AS on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 20 Rooley Lane Bradford West Yorkshire BD5 8LX to 1 Rosse Street Bradford West Yorkshire BD8 9AS on 10 April 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
15 May 2014Registration of charge 062626500003 (11 pages)
15 May 2014Registration of charge 062626500003 (11 pages)
3 May 2014Registration of charge 062626500002 (27 pages)
3 May 2014Registration of charge 062626500002 (27 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Termination of appointment of Irfan Sharif as a secretary (1 page)
14 January 2011Termination of appointment of Irfan Sharif as a secretary (1 page)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 July 2009Return made up to 23/06/09; full list of members (3 pages)
11 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
11 June 2008Return made up to 30/05/08; full list of members (3 pages)
11 June 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2007Incorporation (18 pages)
30 May 2007Incorporation (18 pages)