UKBizDB.co.uk

R & M INDUSTRIES LIMITED

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

This company is commonly known as R & M Industries Limited. The company was founded 14 years ago and was given the registration number 07026691. The firm's registered office is in LOUGHBOROUGH. You can find them at 42 Glebe Street, , Loughborough, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:R & M INDUSTRIES LIMITED
Company Number:07026691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:42 Glebe Street, Loughborough, Leicestershire, LE11 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Litchurch Lane, Derby, England, DE24 8AA

Director11 June 2023Active
42, Glebe Street, Loughborough, LE11 1JR

Secretary22 September 2009Active
Kemp House, City Road, London, United Kingdom, EC1V 2NX

Director04 July 2022Active
42, Glebe Street, Loughborough, LE11 1JR

Director31 December 2016Active
42, Glebe Street, Loughborough, LE11 1JR

Director22 September 2009Active
The Movements House, Hertford Road, Barking, England, IG11 8DY

Director01 January 2023Active
42, Glebe Street, Loughborough, LE11 1JR

Director31 December 2016Active
42, Glebe Street, Loughborough, LE11 1JR

Director22 September 2009Active

People with Significant Control

Mr Gareth Jones
Notified on:21 July 2023
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:37, Tresco Road, Berkhamsted, England, HP4 3LA
Nature of control:
  • Significant influence or control
Mr Myles Bunyard
Notified on:04 July 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:65, Frankland Road, Rickmansworth, England, WD3 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ricky John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:42 Glebe Street, Loughborough, United Kingdom, LE11 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael William Rogers
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:42 Glebe Street, Loughborough, United Kingdom, LE11 1JR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Address

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

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Address

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

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.