UKBizDB.co.uk

R.M. CONTRACTORS LIMITED

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

This company is commonly known as R.m. Contractors Limited. The company was founded 30 years ago and was given the registration number 02932050. The firm's registered office is in REDDITCH. You can find them at Pipers Road, Park Farm Industrial Estate, Redditch, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:R.M. CONTRACTORS LIMITED
Company Number:02932050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU

Secretary04 July 2009Active
Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU

Director07 June 2021Active
Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU

Director04 July 2009Active
Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU

Director25 May 1994Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 May 1994Active
390 Stratford Road, Shirley, Solihull, B90 4AQ

Secretary25 May 1994Active
Grasmere, Lower Bentley, Bromsgrove, B60 4JB

Secretary01 September 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 May 1994Active
Grasmere, Lower Bentley, Bromsgrove, B60 4JB

Director25 May 1994Active

People with Significant Control

Mrs Caroline Moen
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Charles Moen
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Pipers Road, Park Farm Industrial Estate, Redditch, England, B98 0HU
Nature of control:
  • Ownership of shares 50 to 75 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
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-14Officers

Change person secretary company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Address

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

Download
2018-05-11Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type medium.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type medium.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.