UKBizDB.co.uk

R&M CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as R&m Construction Services Limited. The company was founded 23 years ago and was given the registration number 04113315. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R&M CONSTRUCTION SERVICES LIMITED
Company Number:04113315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 - 80 High Street, Theale, Reading, England, RG7 5AR

Secretary23 November 2000Active
78 - 80 High Street, Theale, Reading, England, RG7 5AR

Director23 November 2000Active
78 - 80 High Street, Theale, Reading, England, RG7 5AR

Director01 January 2002Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Secretary23 November 2000Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Director23 November 2000Active
78 - 80 High Street, Theale, Reading, England, RG7 5AR

Director05 September 2014Active
1 Pierces Hill, Tilehurst, Reading, RG31 6RB

Director30 June 2003Active
Treesdale 106 Water Road, Reading, RG30 2NN

Director23 November 2000Active

People with Significant Control

Mr Steven Paul Buxton
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:78 - 80 High Street, Theale, Reading, England, RG7 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Woolcock
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:78 - 80 High Street, Theale, Reading, England, RG7 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person secretary company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.