UKBizDB.co.uk

RMC (HW) NO 1 LIMITED

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

This company is commonly known as Rmc (hw) No 1 Limited. The company was founded 115 years ago and was given the registration number 00099057. 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 (HW) NO 1 LIMITED
Company Number:00099057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1908
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
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary30 June 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

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

Secretary30 June 2018Active
Beech Leaves 57 Ledborough Lane, Beaconsfield, HP9 2DB

Director01 January 1995Active
30 Alban Road, Letchworth, SG6 2AT

Director01 April 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director14 July 2003Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director31 December 1993Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
34 Valleyview Drive, Rushmere St Andrew, Ipswich, IP4 5UW

Director01 April 1998Active
The Laurels, Bell Lane, Syresham, Brackley, NN13 5HP

Director-Active
3 Lakes Close, Langford, Biggleswade, SG18 9SJ

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

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

Director30 June 2000Active
Chamberlaynes Farm, Clavering, Saffron Walden, CB11 4PU

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

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

Director12 April 2006Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director01 January 1996Active
Brettanby Cottage, Hook Heath Road, Woking, GU22 0QE

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

Director05 November 2012Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

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
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

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
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Appoint person director company with name 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
2018-06-04Persons 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.