RMC EUROPE LIMITED
Overview
| Company Name | RMC EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00037170 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RMC EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RMC EUROPE LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMC EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM ASHBY AND SON LIMITED | Sep 14, 1892 | Sep 14, 1892 |
What are the latest accounts for RMC EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMC EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for RMC EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Clare Pickering as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Uk as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 164 pages | AA | ||
Who are the officers of RMC EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335331010001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 278930810001 | |||||||
| BRILL, Tiffany Fern | Secretary | 44 Claremont Road TW11 8DG Teddington Middlsex | British | 57537970002 | ||||||
| BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| STANDISH, Frank James | Secretary | R M C House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | British | 62970090005 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248130930001 | |||||||
| AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 105271660001 | |||||
| BEVINGTON, Mark Andrew | Director | 89 West Street GU9 7EN Farnham Surrey | British | 89870200001 | ||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| FLOOD, Roy Leslie | Director | Mallards Temple Gardens TW18 3NQ Staines Middlesex | England | English | 103635030001 | |||||
| GONZALEZ LAU, Roger Martin | Director | Gonzalez Camarena 727 Col Country Monterrey Nuevo Leon 67173 Mexico | Nicaraguan | 103824090001 | ||||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| LAMBOURNE, Robert Ernest | Director | Merry Gardens Church Lane, Burley BH24 4AP Ringwood Hampshire | England | British | 53587710002 | |||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| MCCARTHY, Brian George | Director | 26 Alexandra Drive KT5 9AD Surbiton Surrey | British | 52745440001 | ||||||
| MORENO ESTRADA, Marco Antonio | Director | Parkshot TW9 2RD Richmond 6 Surrey | Mexican | 104116010006 | ||||||
| OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | 36774830001 | ||||||
| PICKERING, Clare | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | 243695760001 | |||||
| SMALLEY, Jason Alexander | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 163491340001 | |||||
| SUAREZ, Javier Francisco | Director | 30 Grosvenor Gardens Mews North SW1W 0JP London | American | 108394220002 | ||||||
| WALKER, Stuart Richmond | Director | Eastley End House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | British | 49038220005 | ||||||
| YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | 621080001 | ||||||
| YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | 621080001 | ||||||
| ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | 132043870002 |
Who are the persons with significant control of RMC EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0