UKBizDB.co.uk

RMC (GM) NO 7 LIMITED

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

This company is commonly known as Rmc (gm) No 7 Limited. The company was founded 90 years ago and was given the registration number 00286140. 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 74990 - Non-trading company.

Company Information

Name:RMC (GM) NO 7 LIMITED
Company Number:00286140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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
Brendon, Beenham, Reading, RG7 5NX

Secretary01 March 1999Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary06 July 2000Active
51 Harewood Road, Isleworth, TW7 5HN

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

Secretary01 April 2004Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

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

Secretary30 June 2018Active
1 The Orchards, Allensmore, Hereford, HR2 9AQ

Director01 May 2000Active
Tio Chia 6 Trevithick Close, Frome, BA11 2XA

Director-Active
Woodview Cottage Upper Cotton Lane, Cotton, Stoke On Trent, ST10 3DT

Director01 January 1997Active
30 Alban Road, Letchworth, SG6 2AT

Director29 December 2000Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director29 December 2000Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director30 January 1995Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
2 St Winifreds Drive, Combe Down, Bath, BA2 7HR

Director-Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director-Active
The Old House, Frome Road, Southwick, Trowbridge, BA14 9QF

Director05 May 1998Active
Down House 5 Spicers Cross, Coulston, Westbury, BA13 4LZ

Director01 January 1996Active
Ipsley Lodge Hogs Back, Seale, Farnham, GU10 1LA

Director30 May 1997Active
Greystones 12 Lodge Hill, Westbury Sub Mendip, Wells, BA5 1ES

Director01 January 1994Active
76 Bath Road, Longwell Green, Bristol, BS15 6DG

Director01 January 1997Active
5 Southleigh, Bradford On Avon, BA15 2EQ

Director-Active
The Old Manor West End Lane, West End Nailsea, Bristol, BS48 4DF

Director-Active
3 Lodge Hill, Station Road Westbury Sub Mendip, Wells, BA5 1ES

Director01 April 1998Active
Soar Hill, Newport, SA42 0QL

Director-Active
Monterye Lodge, St Thomas Street, Wells, BA5 2UU

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

Director29 December 2000Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Director30 September 2011Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Director12 April 2006Active
1 Stanwell Drive, Middleton Cheney, Banbury, OX17 2RB

Director01 January 1999Active
32 Lyall Mews, London, SW1X 8DJ

Director26 July 2000Active
5, Shaplands, Stoke Bishop, Bristol, United Kingdom, BS9 1AY

Director30 November 1998Active

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
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation 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
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-04Persons 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 no updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.