ABOUT REHABILITATION MANUFACTURING SERVICES LIMITED
upplying to the NHS and the private sector. We provide high quality mobility equipment of all types, seating systems, bespoke manufacture, outsourced manufacture and accessories.
RMS offer FREE demonstrations and assessments on all of our products
KEY FINANCE
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 %)
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
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.