UKBizDB.co.uk

RMC ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Rmc Environmental Services Limited. The company was founded 57 years ago and was given the registration number 00888617. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RMC ENVIRONMENTAL SERVICES LIMITED
Company Number:00888617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director22 October 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director30 April 2019Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary25 January 2021Active
Brendon, Beenham, Reading, RG7 5NX

Secretary01 July 1999Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

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

Secretary-Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary21 October 2016Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary26 May 2000Active
10a Burlington Court, Spencer Road, London, W4 3SY

Secretary01 March 1999Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
Brendon, Beenham, Reading, RG7 5NX

Director01 March 1999Active
59 Hillsborough Park, Camberley, GU15 1HG

Director-Active
Harcourt House, Eardington, Bridgnorth, WV16 5LS

Director02 August 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director14 July 2003Active
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY

Director30 May 1997Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director-Active
51 Harewood Road, Isleworth, TW7 5HN

Director02 September 1996Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director10 November 2003Active
Ipsley Lodge Hogs Back, Seale, Farnham, GU10 1LA

Director30 May 1997Active
32 Foxdene, Godalming, GU7 1YQ

Director28 June 1996Active
The Laurels, Bell Lane, Syresham, Brackley, NN13 5HP

Director01 July 1999Active
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL

Director21 April 2004Active
Lawnswood Lodge Park, Claverley, Wolverhampton, WV5 7DP

Director11 August 2003Active
14 Daws Lea, High Wycombe, HP11 1QF

Director01 March 1999Active
Chamberlaynes Farm, Clavering, Saffron Walden, CB11 4PU

Director01 July 1999Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director08 February 2011Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director01 July 1999Active

People with Significant Control

Cemex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Address

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

Download
2022-10-31Address

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

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

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

Download

Copyright © 2024. All rights reserved.