UKBizDB.co.uk

RMD BUILDERS LIMITED

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

This company is commonly known as Rmd Builders Limited. The company was founded 27 years ago and was given the registration number 03214781. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, Reading, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:RMD BUILDERS LIMITED
Company Number:03214781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 1996
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Secretary25 February 2010Active
2 Whitings Lane, Hailey, Witney, OX29 9XG

Director09 July 1996Active
7 Delly Close, Hailey, Witney, OX29 9XQ

Secretary09 July 1996Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary20 June 1996Active
7 Delly Close, Hailey, Witney, OX29 9XQ

Director09 July 1996Active
Richden House Middletown, Hailey, Witney, OX29 9UB

Director09 July 1996Active
Wayney Edge, Hids Copse Road, Cumnor Hill, Oxford, England, OX2 9JJ

Director01 March 2010Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director20 June 1996Active

People with Significant Control

Mr Joshua Robert Greaves
Notified on:29 March 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Wayney Edge, Hids Copse Road, Oxford, United Kingdom, OX2 9JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Mark Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Address

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

Download
2019-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-12Address

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

Download
2018-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-08Resolution

Resolution.

Download
2017-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.