Rimstock Limited

DataGardener
rimstock limited
dissolved
Unknown

Rimstock Limited

01879593Private Limited With Share Capital

C/O Interpath Advisory 45, Church Street, Birmingham, B32RT
Incorporated

22/01/1985

Company Age

41 years

Directors

2

Employees

SIC Code

29320

Risk

not scored

Company Overview

Registration, classification & business activity

Rimstock Limited (01879593) is a private limited with share capital incorporated on 22/01/1985 (41 years old) and registered in birmingham, B32RT. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Headquartered at the centre of the uk’s automotive industry, rimstock design, manufacture, and supply premium alloy wheels, worldwide, to more than 40 countries.the group’s leading aftermarket alloy wheel brand team dynamics is eminent amongst the global motorsport community, and its support of seve...

Private Limited With Share Capital
SIC: 29320
Unknown
Incorporated 22/01/1985
B32RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

34

Registered

4

Outstanding

1

Part Satisfied

29

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-10-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:08-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-02-2025
Mortgage Satisfy Charge Part
Category:Mortgage
Date:18-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:23-08-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Resolution
Category:Resolution
Date:19-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-09-2022
Capital Allotment Shares
Category:Capital
Date:13-09-2022
Capital Allotment Shares
Category:Capital
Date:17-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Capital Allotment Shares
Category:Capital
Date:16-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017

Import / Export

Imports
12 Months0
60 Months26
Exports
12 Months0
60 Months31

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date22/03/2023
Filing Date15/06/2022
Latest Accounts31/12/2020

Trading Addresses

Church Lane, West Bromwich, West Midlands, B711BY
C/O Interpath Advisory 45, Church Street, Birmingham, B3 2Rt, B32RTRegistered

Contact

01215256500
enquiries@rimstock.com
rimstock.com
C/O Interpath Advisory 45, Church Street, Birmingham, B32RT