RMC LOGISTICS NORTHERN LIMITED
Overview
Company Name | RMC LOGISTICS NORTHERN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00203491 |
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 LOGISTICS NORTHERN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RMC LOGISTICS NORTHERN 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 LOGISTICS NORTHERN LIMITED?
Company Name | From | Until |
---|---|---|
RMC AGGREGATES (NORTH WEST) LIMITED | Dec 30, 1998 | Dec 30, 1998 |
THOS. W. WARD ROADSTONE LIMITED | Sep 30, 1988 | Sep 30, 1988 |
THOS. W. WARD (ROADSTONE) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
NORTH LONSDALE TAR MACADAM LIMITED | Jan 30, 1925 | Jan 30, 1925 |
What are the latest accounts for RMC LOGISTICS NORTHERN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RMC LOGISTICS NORTHERN LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2025 |
---|---|
Next Confirmation Statement Due | May 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2024 |
Overdue | No |
What are the latest filings for RMC LOGISTICS NORTHERN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018 | 1 pages | AD01 | ||
Who are the officers of RMC LOGISTICS NORTHERN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Director | 263114390001 | ||||
PICKERING, Clare | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | Director | 243695760001 | ||||
PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | Solicitor | 209516530001 | ||||
ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 278930880001 | |||||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
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 | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248133260001 | |||||||
BOLGER, Ian Russell | Director | Homeleigh Friday Street CV37 8XW Pebworth Warwickshire | England | British | Group Procurement Director | 97710720001 | ||||
BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | Chartered Secretary | 622030001 | |||||
CHAPMAN, Ramon | Director | 26 Garden Crescent Spinneyfield S60 3HX Rotherham South Yorkshire | British | Accountant | 27574100001 | |||||
CLARKE, Paul | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | Logistics Fleet Engineering Manager | 133747320002 | ||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
COLLINS, Michael Leslie | Director | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | England | British | Solicitor | 70461210001 | ||||
HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | Chartered Secretary/Barrister | 12688630007 | |||||
HEPBURN, Graham George | Director | Highfields Old House Farm Church Road WR7 4AT Crowle Worcester Worcestershire | British | Accountant | 110030470001 | |||||
HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | Director | 31268220002 | ||||
JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | Chartered Accountant | 33947740001 | |||||
KALIA, Narinder Nath | Director | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | Chartered Secretary | 622020001 | |||||
LAMBOURNE, Robert Ernest | Director | Ipsley Lodge Hogs Back Seale GU10 1LA Farnham Surrey | British | Director Fica | 53587710001 | |||||
LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | Solicitor | 42423660001 | |||||
MOORE, Paul | Director | 32 Steppes Place Bidford On Avon B50 4AT Stratford Warwickshire | British | Head Of Logistics | 100558120001 | |||||
NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | Director | 49553660005 | |||||
OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | Company Director | 36774830001 | |||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
RUSSELL, Lex Hunter | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | V P Aggregates & Asphalt | 121838140001 | ||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | Solicitor | 163491340001 | ||||
STURGEON, Michael Stanley William | Director | 169 Long Edge Lane Wingerworth S42 6PR Chesterfield Derbyshire | British | Director | 27540740001 | |||||
SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | Director | 11081110001 | |||||
SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | Director | 11081110001 | |||||
TROW, Paul Ashley | Director | 2 Barshaw Gardens Appleton WA4 5FA Warrington Cheshire | England | British | Regional Managing Director | 42344020002 | ||||
YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | Director | 621080001 | |||||
ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | Business Service Organisation Director | 132043870002 |
Who are the persons with significant control of RMC LOGISTICS NORTHERN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cemex Investments Limited | 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