UKBizDB.co.uk

RDM ENVIRONMENTAL LTD

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

This company is commonly known as Rdm Environmental Ltd. The company was founded 6 years ago and was given the registration number 11417866. The firm's registered office is in SWANSEA. You can find them at 8 Axis Court Mallard Way, Riverside Business Park, Swansea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RDM ENVIRONMENTAL LTD
Company Number:11417866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:29 June 2022
Jurisdiction:Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Cloda Avenue, Bryncoch, Neath, Wales, SA10 7FH

Director04 March 2020Active
45, Cloda Avenue, Bryncoch, Neath, Wales, SA10 7FH

Director03 March 2020Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director11 September 2019Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director31 July 2018Active
45, Cloda Avenue, Bryncoch, Neath, Wales, SA10 7FH

Director20 October 2019Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3TP

Director15 June 2018Active
Access House, North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP

Director06 August 2019Active

People with Significant Control

Nigel Lee Hickman
Notified on:03 March 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas Arthur Hall
Notified on:18 November 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Richards
Notified on:13 August 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Wales
Address:Access House, North Road, Bridgend, Wales, CF31 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Arthur Hall
Notified on:13 August 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Wales
Address:Access House, North Road, Bridgend, Wales, CF31 3TP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Anthony Richards
Notified on:15 June 2018
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Access House, North Road, Bridgend, United Kingdom, CF31 3TP
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2020-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.