R M Builders & Contractors Limited

General information

Name:

R M Builders & Contractors Ltd

Office Address:

Abacus House 129 North Hill PL4 8JY Plymouth

Number: 07183922

Incorporation date: 2010-03-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

R M Builders & Contractors Limited may be reached at Abacus House, 129 North Hill in Plymouth. The company's postal code is PL4 8JY. R M Builders & Contractors has been on the market for the last 14 years. The company's Companies House Registration Number is 07183922. The enterprise's Standard Industrial Classification Code is 43390 and has the NACE code: Other building completion and finishing. R M Builders & Contractors Ltd reported its account information for the financial year up to June 30, 2022. Its latest annual confirmation statement was released on March 10, 2023.

R M Builders & Contractors Ltd is a small-sized vehicle operator with the licence number OH1133199. The firm has one transport operating centre in the country. In their subsidiary in Tavistock on Wilminstone Industrial Estate, 1 machine is available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 14 transactions from worth at least 500 pounds each, amounting to £75,218 in total. The company also worked with the Cornwall Council (6 transactions worth £41,606 in total). R M Builders & Contractors was the service provided to the Devon County Council Council covering the following areas: Expenditure Control Account, Building Mtce Works - Programmed, Capital Fees and Miscellaneous Expenditure was also the service provided to the Cornwall Council Council covering the following areas: 89104-major Enhancement Works and Construction Materials.

Robert M. and Eunice M. are listed as enterprise's directors and have been cooperating as the Management Board since March 10, 2010. Furthermore, the director's tasks are regularly helped with by a secretary - Eunice M., who was appointed by this specific business in 2010.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 10 March 2010

Latest update: 13 February 2024

Eunice M.

Role: Secretary

Appointed: 10 March 2010

Latest update: 13 February 2024

Eunice M.

Role: Director

Appointed: 10 March 2010

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Eunice M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Eunice M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company Vehicle Operator Data

Unit 1

Address

Wilminstone Industrial Estate

City

Tavistock

Postal code

PL19 0FD

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates March 10, 2023 (CS01)
filed on: 20th, March 2023
confirmation statement
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 2 £ 2 106.00
2015-03-02 EXCHEQ31758541 £ 1 120.00 Other Building Maintenance
2015-03-02 EXCHEQ31758543 £ 986.00 Other Building Maintenance
2014 Devon County Council 8 £ 53 481.78
2014-08-11 NPSWI31867869 £ 27 713.50 Expenditure Control Account
2014-10-14 EXCHEQ31697180 £ 9 847.00 Other Building Maintenance
2013 Devon County Council 2 £ 4 710.00
2013-09-17 EXCHEQ31020108 £ 3 740.00 Other Building Maintenance
2013-04-17 EXCHEQ30398882 £ 970.00 Other Building Maintenance
2012 Cornwall Council 2 £ 908.17
2012-08-30 153203 £ 458.17 89104-major Enhancement Works
2012-08-30 153203 £ 450.00 89104-major Enhancement Works
2011 Cornwall Council 4 £ 40 697.40
2011-03-30 212679-1148557 £ 16 894.16 Construction Materials
2011-02-16 209676-1119524 £ 15 639.99 Construction Materials
2011 Devon County Council 2 £ 14 920.00
2011-03-03 EXCHEQ19320164 £ 12 940.00 Capital Fees
2011-10-11 EXCHEQ20105297 £ 1 980.00 Miscellaneous Expenditure

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Similar companies nearby

Closest companies