RMC READYMIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMC READYMIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00548146
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RMC READYMIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC LOGISTICS SCOTLAND LIMITEDJan 12, 2004Jan 12, 2004
    READY MIXED CONCRETE (SCOTLAND) LIMITEDApr 23, 1955Apr 23, 1955

    What are the latest accounts for RMC READYMIX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RMC READYMIX LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for RMC READYMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03

    Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of RMC READYMIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Michael David
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritishDirector263114390001
    PICKERING, Clare
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    United KingdomBritishDirector243695760001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritishSolicitor209516530001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    278930950001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    BritishSolicitor70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248133910001
    ABEL, Brian William
    2 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    Director
    2 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    BritishDirector27459870001
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    BritishDirector36662560003
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    BritishChartered Secretary60016180002
    CARR, Michael David
    Harcourt House
    Eardington
    WV16 5LS Bridgnorth
    Salop
    Director
    Harcourt House
    Eardington
    WV16 5LS Bridgnorth
    Salop
    BritishDirector99941960001
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    BritishCompany Director51142740001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    BritishDirector7687060001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritishSolicitor66091700004
    GOULD, Stephen John
    14 Canon Drive
    Bowdon
    WA14 3FD Altrincham
    Cheshire
    Director
    14 Canon Drive
    Bowdon
    WA14 3FD Altrincham
    Cheshire
    BritishGeneral Manager46081240002
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    BritishChartered Secretary/Barrister12688630007
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    BritishCompany Director36774830001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritishSolicitor163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritishSolicitor112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    BritishChartered Secretary62970090002
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    BritishCompany Director11081110001
    ZEA BETANCOURT, Larry Jose
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandVenezuelanBusiness Service Organisation Director132043870002

    Who are the persons with significant control of RMC READYMIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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