UKBizDB.co.uk

RCM ENGINEERING LIMITED

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

This company is commonly known as Rcm Engineering Limited. The company was founded 28 years ago and was given the registration number 03081877. The firm's registered office is in SHEFFIELD. You can find them at 23 Egerton Road, Dronfield, Sheffield, South Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:RCM ENGINEERING LIMITED
Company Number:03081877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:23 Egerton Road, Dronfield, Sheffield, South Yorkshire, S18 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Egerton Road, Dronfield, Sheffield, S18 2LG

Director15 May 2020Active
53 Punch Bowl Caravan Park, Manchester Road, Buxton, SK17 6TB

Secretary06 March 2003Active
22 Main Avenue, Totley Rise, Sheffield, S17 4FG

Secretary14 August 1995Active
23 Egerton Road, Dronfield, Sheffield, S18 6LG

Secretary11 September 1996Active
8 Crispin Close, Sheffield, S12 2ND

Secretary01 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 July 1995Active
53 Punch Bowl Caravan Park, Manchester Road, Buxton, SK17 6TB

Director06 March 2001Active
23 Egerton Road, Dronfiled, Sheffield, S18 2LG

Director14 August 1995Active
Hangram Lane Farm, Hangram Lane, Sheffield, S11 7TQ

Director14 August 1995Active
23 Egerton Road, Dronfield, Sheffield, S18 6LG

Director11 September 1996Active
8 Crispin Close, Sheffield, S12 2ND

Director01 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 July 1995Active

People with Significant Control

Mrs June Clark
Notified on:15 May 2020
Status:Active
Date of birth:June 1958
Nationality:British
Address:23 Egerton Road, Sheffield, S18 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:23 Egerton Road, Sheffield, S18 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.