UKBizDB.co.uk

RMC CONCRETE PRODUCTS (UK) LIMITED

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

This company is commonly known as Rmc Concrete Products (uk) Limited. The company was founded 121 years ago and was given the registration number 00074200. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RMC CONCRETE PRODUCTS (UK) LIMITED
Company Number:00074200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 1902
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary23 September 2005Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director22 May 2009Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director30 September 2011Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary30 June 2000Active
51 Harewood Road, Isleworth, TW7 5HN

Secretary-Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary01 March 1999Active
Stone Cottage 31 High Street, Studley, B80 7HN

Director30 June 1998Active
30 Alban Road, Letchworth, SG6 2AT

Director23 September 2005Active
230 Creynolds Lane, Shirley, Solihull, B90 4ET

Director01 January 1995Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director01 April 2004Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
Highfields Old House Farm, Church Road, Crowle Worcester, WR7 4AT

Director01 April 2004Active
33a Leam Terrace, Leamington Spa, CV31 1BQ

Director01 February 1998Active
Hunters Heights, School Lane Hunningham, Leamington Spa, CV33 9DS

Director30 June 1998Active
Soar Hill, Newport, SA42 0QL

Director-Active
14 Daws Lea, High Wycombe, HP11 1QF

Director31 December 1997Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director12 April 2006Active
The Cottage Boon Street, Eckington, Pershore, WR10 3BL

Director-Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director19 October 1994Active
Warren House, Lovelace Close, Hurley, SL6 5NF

Director-Active

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
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-08Address

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

Download
2016-06-21Address

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

Download
2016-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-16Resolution

Resolution.

Download
2016-06-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type dormant.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Accounts

Accounts with accounts type dormant.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-29Accounts

Accounts with accounts type dormant.

Download
2012-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-30Officers

Change person director company with change date.

Download
2011-10-05Officers

Appoint person director company with name.

Download
2011-10-05Officers

Termination director company with name.

Download
2011-05-18Accounts

Accounts with accounts type dormant.

Download
2011-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.