R.M.C.ENGINEERING & TRANSPORT LIMITED

R.M.C.ENGINEERING & TRANSPORT LIMITED

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

    Company NameR.M.C.ENGINEERING & TRANSPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00557863
    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 R.M.C.ENGINEERING & TRANSPORT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is R.M.C.ENGINEERING & TRANSPORT LIMITED located?

    Registered Office Address
    Cemex House, Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.M.C.ENGINEERING & TRANSPORT 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 R.M.C.ENGINEERING & TRANSPORT 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 R.M.C.ENGINEERING & TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA
    ADCG9LZM

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01
    XD1UD7EZ

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

    1 pagesAA
    ACD0J2G2

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01
    XC2PQJGZ

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

    1 pagesTM02
    XBWIELKX

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

    2 pagesPSC05
    XBWIELGP

    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 pagesAD01
    XBWIELK9

    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 pagesAD01
    XBFT4JU8

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

    1 pagesAA
    AB2UY39V

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01
    XB2XKBWX

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

    1 pagesAA
    AABUTVJ6

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01
    XA47TBEY

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

    2 pagesAP03
    X9WW3E83

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

    1 pagesTM02
    X9WW3DW8

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

    1 pagesAA
    A9DNN877

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01
    X93V3MEQ

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

    2 pagesAP01
    X8FR8MKR

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

    1 pagesTM01
    X8FR8M5L

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

    1 pagesAA
    A8DTT1Z5

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01
    X84FFTE2

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

    2 pagesAP03
    X79HCR6X

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

    1 pagesTM02
    X79HCNX5

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

    1 pagesAA
    A78YFKGH

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

    2 pagesPSC05
    X77EXP1K

    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
    X77EXFLK

    Who are the officers of R.M.C.ENGINEERING & TRANSPORT 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
    278900080001
    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
    248116230001
    BENNETT, Peter Edward
    Lindens Ashley Park Road
    KT12 1JU Walton On Thames
    Surrey
    Director
    Lindens Ashley Park Road
    KT12 1JU Walton On Thames
    Surrey
    BritishDirector11156090001
    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
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    BritishChartered Secretary622030001
    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
    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
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    BritishChartered Accountant33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    BritishChartered Secretary622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    BritishDirector Fica53587710001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    BritishSolicitor42423660001
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    BritishDirector36774830001
    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 Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD 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
    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 R.M.C.ENGINEERING & TRANSPORT 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