RMC READYMIX LIMITED
Overview
Company Name | RMC READYMIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00548146 |
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 READYMIX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RMC READYMIX 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 READYMIX LIMITED?
Company Name | From | Until |
---|---|---|
RMC LOGISTICS SCOTLAND LIMITED | Jan 12, 2004 | Jan 12, 2004 |
READY MIXED CONCRETE (SCOTLAND) LIMITED | Apr 23, 1955 | Apr 23, 1955 |
What are the latest accounts for RMC READYMIX 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 READYMIX 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 READYMIX 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 | ||
Change of details for Cemex Investments Limited 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 Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Nov 01, 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 | ||
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 | ||
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 | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RMC READYMIX 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 | 278930950001 | |||||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | Solicitor | 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 | 248133910001 | |||||||
ABEL, Brian William | Director | 2 John Murray Drive Bridge Of Allan FK9 4QH Stirling Stirlingshire | British | Director | 27459870001 | |||||
BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | Director | 36662560003 | |||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | Chartered Secretary | 60016180002 | |||||
CARR, Michael David | Director | Harcourt House Eardington WV16 5LS Bridgnorth Salop | British | Director | 99941960001 | |||||
CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | Company Director | 51142740001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | Director | 7687060001 | |||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
GOULD, Stephen John | Director | 14 Canon Drive Bowdon WA14 3FD Altrincham Cheshire | British | General Manager | 46081240002 | |||||
HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | Chartered Secretary/Barrister | 12688630007 | |||||
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 | |||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | Solicitor | 163491340001 | ||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | Solicitor | 112697170001 | ||||
STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | Chartered Secretary | 62970090002 | |||||
SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | Company Director | 11081110001 | |||||
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 READYMIX 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