UKBizDB.co.uk

RBAM CONSTRUCTION LIMITED

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

This company is commonly known as Rbam Construction Limited. The company was founded 6 years ago and was given the registration number 11360081. The firm's registered office is in MELTON MOWBRAY. You can find them at 43 Burton Road, , Melton Mowbray, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RBAM CONSTRUCTION LIMITED
Company Number:11360081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:43 Burton Road, Melton Mowbray, England, LE13 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Gracious Street, Whittlesey, Peterborough, England, PE7 1AP

Director14 May 2018Active
2, Thompsons Yard, Yaxley, England, PE7 3TA

Director22 May 2020Active
2, Thompsons Yard, Yaxley, England, PE7 3TA

Director22 May 2020Active
2, Thompsons Yard, Yaxley, England, PE7 3TA

Director22 May 2020Active

People with Significant Control

Mr Anthony Charles Morley
Notified on:28 February 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:2, Thompsons Yard, Yaxley, England, PE7 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Paul Dudley
Notified on:28 February 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:2, Thompsons Yard, Yaxley, England, PE7 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Porter
Notified on:28 February 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:7, Gracious Street, Peterborough, England, PE7 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan James Cooke
Notified on:14 May 2018
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:5, St. Marys Street, Peterborough, England, PE7 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-08-07Address

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

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-03-18Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.