UKBizDB.co.uk

R D M DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R D M Distribution Limited. The company was founded 20 years ago and was given the registration number 04913913. The firm's registered office is in NORWICH. You can find them at Unit 16 Wellington Road, Long Stratton, Norwich, Norfolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:R D M DISTRIBUTION LIMITED
Company Number:04913913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 16 Wellington Road, Long Stratton, Norwich, Norfolk, NR15 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jarrold & Sons Limited, Whitefriars, Norwich, England, NR3 1SH

Director07 December 2023Active
C/O Jarrold & Sons Limited, Whitefriars, Norwich, England, NR3 1SH

Director07 December 2023Active
Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE

Secretary29 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2003Active
The Ferns, Silver Green, Hempnall, Norwich, NR15 2NW

Director06 March 2008Active
The Ferns, Silver Green, Hempnall, Norwich, NR15 2NW

Director06 March 2008Active
Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE

Director06 March 2008Active
Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE

Director29 September 2003Active
Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE

Director28 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2003Active

People with Significant Control

Jarrold & Sons Limited
Notified on:07 December 2023
Status:Active
Country of residence:United Kingdom
Address:Jarrold & Sons Limited, Whitefriars, Norwich, United Kingdom, NR3 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Gay Maslen
Notified on:25 May 2020
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:The Ferns, Silver Green, Norwich, United Kingdom, NR15 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Christine Maslen
Notified on:25 May 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Maslen
Notified on:25 May 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Derek Maslen
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Unit 16 Wellington Road, Long Stratton, Norwich, United Kingdom, NR15 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Change of name

Certificate change of name company.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-24Resolution

Resolution.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.