CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
REHABILITATION MANUFACTURING SERVICES LIMITED
Company
REHABILITATION MANUFACTURING SERVICES
Phone:
+44 (0)1795 477 280
A
rating
KEY FINANCES
Year
2016
Assets
£2229.41k
▲ £206.33k (10.20 %)
Cash
£79.44k
▲ £53.76k (209.42 %)
Liabilities
£87.27k
▼ £-1118.03k (-92.76 %)
Net Worth
£2142.14k
▲ £1324.36k (161.95 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Swale
Company name
REHABILITATION MANUFACTURING SERVICES LIMITED
Company number
03328185
VAT
GB112022098
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Mar 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
ineedawheelchair.co.uk
Phones
+44 (0)1795 477 280
01795 477 280
01795 229 692
+44 (0)1795 229 692
Registered Address
THOMPSON HOUSE, UNIT 10,
STYLES CLOSE,
SITTINGBOURNE,
KENT,
ME10 3BF
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100
CHARGES
13 November 2014
Status
Outstanding
Delivered
14 November 2014
Persons entitled
Hsbc Bank PLC
Description
A general pledge…
12 March 2012
Status
Outstanding
Delivered
14 March 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…
14 February 2012
Status
Outstanding
Delivered
16 February 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…
20 July 2007
Status
Outstanding
Delivered
23 July 2007
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…
13 June 2005
Status
Satisfied on 19 May 2008
Delivered
15 June 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…
13 June 2005
Status
Satisfied on 19 May 2008
Delivered
15 June 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…
3 June 2005
Status
Outstanding
Delivered
9 June 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
17 June 1997
Status
Satisfied on 8 June 2005
Delivered
25 June 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
REHABILITATION & TRAINING CONSULTANTS LTD
REHABILITATION FOR INDEPENDENCE LTD
REHEAT INTERNATIONAL LIMITED
REID BUSINESS MACHINES LIMITED
REID GEOPHYSICS LIMITED
REID JAMES LIMITED
Last update 2018
REHABILITATION MANUFACTURING SERVICES LIMITED DIRECTORS
Alan Edward Wombell
Acting
Appointed
03 June 2005
Role
Secretary
Address
Overblow Lodge, Tanyard Hill, Shorne, Kent, DA12 3NB
Name
WOMBELL, Alan Edward
Derek Arthur Bryant
Acting
PSC
Appointed
03 June 2005
Occupation
Engineer
Role
Director
Age
54
Nationality
British
Address
2 Darland Farm, Capstone Road, Chatham, Kent, ME5 7PP
Country Of Residence
England
Name
BRYANT, Derek Arthur
Notified On
7 April 2016
Nature Of Control
Has significant influence or control
Wayne Andrew Cotter
Acting
PSC
Appointed
03 June 2005
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
Squires Barn, 15 The Street, Detling, Maidstone, Kent, England, ME14 3JT
Country Of Residence
England
Name
COTTER, Wayne Andrew
Notified On
7 April 2016
Nature Of Control
Has significant influence or control
Alan Edward Wombell
Acting
PSC
Appointed
03 June 2005
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
Overblow Lodge, Tanyard Hill, Shorne, Kent, DA12 3NB
Country Of Residence
England
Name
WOMBELL, Alan Edward
Notified On
7 April 2016
Nature Of Control
Has significant influence or control
Cornelia Wilhelmina Thompson
Resigned
Appointed
05 March 1997
Resigned
03 June 2005
Role
Secretary
Address
10 Kempton Close, Lordswood, Chatham, Kent, ME5 8PW
Name
THOMPSON, Cornelia Wilhelmina
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
05 March 1997
Resigned
05 March 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
Appointed
05 March 1997
Resigned
05 March 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
Cornelia Wilhelmina Thompson
Resigned
Appointed
17 June 1997
Resigned
03 June 2005
Occupation
Manager
Role
Director
Age
74
Nationality
Dutch
Address
10 Kempton Close, Lordswood, Chatham, Kent, ME5 8PW
Name
THOMPSON, Cornelia Wilhelmina
Roger Thompson
Resigned
Appointed
05 March 1997
Resigned
03 June 2005
Occupation
Engineer
Role
Director
Age
79
Nationality
British
Address
10 Kempton Close, Lordswood, Chatham, Kent, ME5 8PW
Name
THOMPSON, Roger
REVIEWS
Check The Company
Excellent according to the company’s financial health.