UKBizDB.co.uk

RMC LOGISTICS EASTERN LIMITED

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

This company is commonly known as Rmc Logistics Eastern Limited. The company was founded 73 years ago and was given the registration number 00493555. 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 LOGISTICS EASTERN LIMITED
Company Number:00493555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1951
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

Secretary30 March 1999Active
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

Secretary20 January 2004Active
Rivendell 20a Kings Road, West End, Woking, GU24 9LN

Secretary22 September 1997Active
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
Homeleigh, Friday Street, Pebworth, CV37 8XW

Director28 April 2004Active
Overgate House, Hockering, East Dereham, NR20 3JB

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

Director17 September 2008Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director20 December 2007Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director26 February 2004Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director30 January 1995Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director-Active
Buttermilk Hall, Baldock Road Cottered, Buntingford, SG9 9RH

Director-Active
Highfields Old House Farm, Church Road, Crowle Worcester, WR7 4AT

Director28 April 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 July 1999Active
32 Steppes Place, Bidford On Avon, Stratford, B50 4AT

Director10 September 2004Active
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL

Director01 January 1997Active
Soar Hill, Newport, SA42 0QL

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

Director30 June 2000Active
Highlands The Spinney, Bassett, Southampton, SO16 7FW

Director01 January 1997Active
Herons Haunt, Church Road, Worthing, NR20 5HR

Director01 April 1993Active
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD

Director02 August 2012Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director01 January 1996Active
Warren House, Lovelace Close, Hurley, SL6 5NF

Director12 April 1994Active
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 (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
2021-09-28Accounts

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
2021-01-11Accounts

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
2019-10-01Accounts

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 no updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.