UKBizDB.co.uk

RMU HOLDINGS LIMITED

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

This company is commonly known as Rmu Holdings Limited. The company was founded 17 years ago and was given the registration number 05904912. The firm's registered office is in ROCHDALE. You can find them at Rmu Properties Ltd, Office F6/f11 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, Lancs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RMU HOLDINGS LIMITED
Company Number:05904912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rmu Properties Ltd, Office F6/f11 Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, Lancs, United Kingdom, OL12 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Sunfield Crescent, Royton, Oldham, OL2 6EY

Secretary14 August 2006Active
13 Sunfield Crescent, Royton, Oldham, OL2 6EY

Director14 August 2006Active
5 Durban Close, Shaw, Oldham, OL2 7DG

Director14 August 2006Active
2 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director14 August 2006Active

People with Significant Control

Cox Property Holdings Ltd
Notified on:02 October 2021
Status:Active
Country of residence:England
Address:4, The Crescent, Leeds, England, LS16 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Rmu Holdings 2021 Ltd
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Office F6/F11, Fieldhouse Road, Rochdale, England, OL12 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher James Gillies
Notified on:14 August 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:Rmu Properties Ltd, Office F6/F11, Fieldhouse Industrial Estate, Rochdale, United Kingdom, OL12 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael Cox
Notified on:14 August 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Rmu Properties Ltd, Office F6/F11, Fieldhouse Industrial Estate, Rochdale, United Kingdom, OL12 0AA
Nature of control:
  • Significant influence or control
Mr Warren Cox
Notified on:14 August 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Rmu Properties Ltd, Office F6/F11, Fieldhouse Industrial Estate, Rochdale, United Kingdom, OL12 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-03Address

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

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Address

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

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2021-10-18Capital

Legacy.

Download
2021-10-18Insolvency

Legacy.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Resolution

Resolution.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.