UKBizDB.co.uk

RMC FINANCE LIMITED

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

This company is commonly known as Rmc Finance Limited. The company was founded 61 years ago and was given the registration number 00729270. 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 99999 - Dormant Company.

Company Information

Name:RMC FINANCE LIMITED
Company Number:00729270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director01 October 2019Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director01 March 2018Active
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

Secretary25 January 2021Active
44 Claremont Road, Teddington, TW11 8DG

Secretary01 October 2004Active
Brendon, Beenham, Reading, RG7 5NX

Secretary01 March 1999Active
51 Harewood Road, Isleworth, TW7 5HN

Secretary-Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary29 April 2005Active
R M C House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Secretary26 May 2000Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
30 Alban Road, Letchworth, SG6 2AT

Director30 June 2000Active
59 Hillsborough Park, Camberley, GU15 1HG

Director-Active
"Westbourn", Pinewood Road, Virginia Water, GU25 4PY

Director-Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director30 June 2000Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY

Director09 July 1997Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director-Active
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP

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

Director28 June 1996Active
14 Daws Lea, High Wycombe, HP11 1QF

Director30 June 2000Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director22 May 2009Active
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD

Director12 April 2006Active
Warren House, Lovelace Close, Hurley, SL6 5NF

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

Director30 September 2011Active

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 (7 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
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

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
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-30Accounts

Accounts with accounts type dormant.

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
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.