UKBizDB.co.uk

R.K.M. (LICHFIELD) LIMITED

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

This company is commonly known as R.k.m. (lichfield) Limited. The company was founded 26 years ago and was given the registration number 03572469. The firm's registered office is in RUGELEY. You can find them at Dains Llp Venture Point, Wheelhouse Road, Rugeley, Staffs. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:R.K.M. (LICHFIELD) LIMITED
Company Number:03572469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1998
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Dains Llp Venture Point, Wheelhouse Road, Rugeley, Staffs, United Kingdom, WS15 1UZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dains Llp, Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director29 May 1998Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary29 May 1998Active
Dains Llp, Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Secretary29 May 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director29 May 1998Active
Dains Llp, Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director29 May 1998Active

People with Significant Control

Mrs Elizabeth Mary Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Dains Llp, Venture Point, Rugeley, United Kingdom, WS15 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Kay Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Dains Llp, Venture Point, Rugeley, United Kingdom, WS15 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2021-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Change person secretary company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-05-30Officers

Change person secretary company with change date.

Download
2017-05-30Officers

Change person director company with change date.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type dormant.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.