RMS WASTE DISPOSAL LIMITED

Register to unlock more data on OkredoRegister

RMS WASTE DISPOSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958871

Incorporation date

29/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oak Farm Oak Farm, Winchester Road, Wickham, Hampshire PO17 5HECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon13/02/2026
Current accounting period shortened from 2026-05-31 to 2026-02-28
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/07/2025
Previous accounting period extended from 2025-03-31 to 2025-05-31
dot icon26/06/2025
Cessation of Richard Matthew Salter as a person with significant control on 2025-06-01
dot icon26/06/2025
Appointment of Mr Nicholas Joseph Pope as a director on 2025-06-01
dot icon25/06/2025
Appointment of Mr Martin Noel as a director on 2025-06-01
dot icon25/06/2025
Appointment of Mr Martin Noel as a secretary on 2025-06-01
dot icon25/06/2025
Appointment of Mr Jean Bélanger as a director on 2025-06-01
dot icon25/06/2025
Termination of appointment of Richard Matthew Salter as a director on 2025-06-01
dot icon25/06/2025
Notification of Premier Tech Water and Environment Limited as a person with significant control on 2025-06-01
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon17/01/2024
Registered office address changed from C/O Rms Waste Disposal Ltd Compound 3 Solomons Lane Waltham Chase Southampton Hampshire SO32 2LY to Oak Farm Oak Farm Winchester Road Wickham Hampshire PO17 5HE on 2024-01-17
dot icon31/07/2023
Change of details for Mr Richard Matthew Salter as a person with significant control on 2023-07-31
dot icon31/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon16/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon10/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Sarah Salter as a secretary
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon10/05/2010
Registered office address changed from 7 Mayridge Fareham Hampshire PO14 4QP on 2010-05-10
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Richard Matthew Salter on 2010-03-29
dot icon10/05/2010
Secretary's details changed for Sarah Louise Salter on 2010-03-29
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Amended accounts made up to 2007-03-31
dot icon23/12/2008
Amended accounts made up to 2006-03-31
dot icon23/12/2008
Amended accounts made up to 2005-03-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 29/03/07; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 29/03/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 29/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 29/03/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 29/03/03; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 29/03/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon19/04/2001
Return made up to 29/03/01; full list of members
dot icon02/02/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon17/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
New director appointed
dot icon17/04/2000
Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Registered office changed on 17/04/00 from: 1 portland building stoke road gosport hampshire PO12 1JH
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon29/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
165.83K
-
0.00
75.92K
-
2023
12
157.53K
-
0.00
58.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/03/2000 - 28/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/03/2000 - 28/03/2000
12878
Pope, Nicholas Joseph
Director
01/06/2025 - Present
12
Salter, Richard Matthew
Director
04/04/2000 - 01/06/2025
1
Noel, Martin
Director
01/06/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RMS WASTE DISPOSAL LIMITED

RMS WASTE DISPOSAL LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at Oak Farm Oak Farm, Winchester Road, Wickham, Hampshire PO17 5HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RMS WASTE DISPOSAL LIMITED?

toggle

RMS WASTE DISPOSAL LIMITED is currently Active. It was registered on 29/03/2000 .

Where is RMS WASTE DISPOSAL LIMITED located?

toggle

RMS WASTE DISPOSAL LIMITED is registered at Oak Farm Oak Farm, Winchester Road, Wickham, Hampshire PO17 5HE.

What does RMS WASTE DISPOSAL LIMITED do?

toggle

RMS WASTE DISPOSAL LIMITED operates in the Sewerage (37.00 - SIC 2007) sector.

What is the latest filing for RMS WASTE DISPOSAL LIMITED?

toggle

The latest filing was on 13/02/2026: Current accounting period shortened from 2026-05-31 to 2026-02-28.