ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Restaurant Services FM Ltd

Restaurant Services FM Ltd is an active company incorporated on 13 March 2019 with the registered office located in Oakham, Rutland. Restaurant Services FM Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11879844
Private limited company
Age
6 years
Incorporated 13 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 November 2024 (1 year ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (5 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
58 Main Street
Greetham
Oakham
LE15 7NL
England
Address changed on 9 Oct 2025 (1 month ago)
Previous address was 56 st Johns Drive Corby Glen NG33 4NG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1959
Director • British • Lives in England • Born in Aug 1954
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Aug 1980
Cemar (Investments) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Envirotech Energy Ltd
Kenneth Brown and Neil Alan Wilson are mutual people.
Active
Cemar (Investments) Ltd
Kenneth Brown and Neil Alan Wilson are mutual people.
Active
Springfield Maintenance Services Ltd
Kenneth Brown is a mutual person.
Active
Neil Wilson Consultants Limited
Neil Alan Wilson is a mutual person.
Active
Uni-Clean (Midlands) Ltd
Kenneth Brown is a mutual person.
Active
Hygienic Maintenance Services Ltd
Kenneth Brown and Neil Alan Wilson are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£312
Decreased by £71.92K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£11.97K
Decreased by £208.06K (-95%)
Total Liabilities
-£3.51K
Decreased by £182.63K (-98%)
Net Assets
£8.46K
Decreased by £25.43K (-75%)
Debt Ratio (%)
29%
Decreased by 55.27% (-65%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Oct 2025
Full Accounts Submitted
3 Months Ago on 22 Jul 2025
Mr Kenneth Brown Details Changed
7 Months Ago on 28 Mar 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year Ago on 4 Nov 2024
Cemar (Investments) Ltd (PSC) Details Changed
1 Year Ago on 18 Oct 2024
Michael Harry Stacey (PSC) Resigned
1 Year Ago on 18 Oct 2024
Michael Harry Stacey Resigned
1 Year Ago on 18 Oct 2024
Matthew Paul Nicholson (PSC) Resigned
1 Year Ago on 17 Oct 2024
Matthew Paul Nicholson Resigned
1 Year Ago on 17 Oct 2024
Get Credit Report
Discover Restaurant Services FM Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 56 st Johns Drive Corby Glen NG33 4NG United Kingdom to 58 Main Street Greetham Oakham LE15 7NL on 9 October 2025
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Change of details for a person with significant control
Submitted on 31 Mar 2025
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 56 st Johns Drive Corby Glen NG33 4NG on 28 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mr Kenneth Brown on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Matthew Paul Nicholson as a person with significant control on 17 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Matthew Paul Nicholson as a director on 17 October 2024
Submitted on 4 Nov 2024
Change of details for Cemar (Investments) Ltd as a person with significant control on 18 October 2024
Submitted on 4 Nov 2024
Cessation of Michael Harry Stacey as a person with significant control on 18 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 1 November 2024 with updates
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year