Company NameR S Interim Contracts Limited
DirectorRussell Sturman
Company StatusActive
Company Number06211024
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell Sturman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address33 Hutton Lane
Kirklevington
Yarm
TS15 9YT
Secretary NameChristine McMurdo
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleRetail Cashier
Correspondence Address33 Hutton Lane
Kirklevington
Yarm
TS15 9YT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01642 675603
Telephone regionMiddlesbrough

Location

Registered Address33 Hutton Lane
Kirklevington
Yarm
TS15 9YT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Christine Mcmurdo
50.00%
Ordinary
1 at £1Russell Sturman
50.00%
Ordinary

Financials

Year2014
Net Worth£130,529
Cash£133,632
Current Liabilities£20,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 April 2019Secretary's details changed for Christine Mcmurdo on 6 April 2019 (1 page)
1 April 2019Registered office address changed from 58 Hartburn Lane Hartburn Stockton-on-Tees Cleveland TS18 4EW to PO Box 1066 Stockton on Tees TS19 1YN on 1 April 2019 (1 page)
9 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 April 2013Secretary's details changed for Christine Mcmurdo on 1 April 2013 (2 pages)
18 April 2013Secretary's details changed for Christine Mcmurdo on 1 April 2013 (2 pages)
18 April 2013Secretary's details changed for Christine Mcmurdo on 1 April 2013 (2 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 3 Penberry Gardens Ingleby Barwick Stockton on Tees TS17 5ED on 7 November 2012 (1 page)
7 November 2012Director's details changed for Russell Sturman on 2 November 2012 (2 pages)
7 November 2012Registered office address changed from 3 Penberry Gardens Ingleby Barwick Stockton on Tees TS17 5ED on 7 November 2012 (1 page)
7 November 2012Director's details changed for Russell Sturman on 2 November 2012 (2 pages)
7 November 2012Registered office address changed from 3 Penberry Gardens Ingleby Barwick Stockton on Tees TS17 5ED on 7 November 2012 (1 page)
7 November 2012Director's details changed for Russell Sturman on 2 November 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Russell Sturman on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Russell Sturman on 12 April 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 May 2008Return made up to 12/04/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 12/04/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 May 2007Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)