General information

Name:

R M T (UK) Ltd

Office Address:

Apartment 2, Portland Place, 6 Belgrave Road Bowdon WA14 2NZ Altrincham

Number: 04120010

Incorporation date: 2000-12-05

Dissolution date: 2021-03-16

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

R M T (UK) started conducting its business in the year 2000 as a Private Limited Company under the following Company Registration No.: 04120010. The company's office was registered in Altrincham at Apartment 2, Portland Place, 6 Belgrave Road. This particular R M T (UK) Limited company had been operating in this business field for at least twenty one years. The registered name of the firm was changed in 2001 to R M T (UK) Limited. This company former registered name was Fastrunner.

Betty M. and Ronald M. were listed as firm's directors and were running the company for sixteen years.

Executives who controlled the firm include: Ronald M. owned over 1/2 to 3/4 of company shares . Betty M. owned 1/2 or less of company shares.

  • Previous company's names
  • R M T (UK) Limited 2001-05-14
  • Fastrunner Ltd 2000-12-05

Financial data based on annual reports

Company staff

Betty M.

Role: Director

Appointed: 13 December 2005

Latest update: 5 October 2023

Ronald M.

Role: Director

Appointed: 12 December 2000

Latest update: 5 October 2023

Betty M.

Role: Secretary

Appointed: 12 December 2000

Latest update: 5 October 2023

People with significant control

Ronald M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Betty M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 16 January 2021
Confirmation statement last made up date 05 December 2019
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2019-10-31 (AA)
filed on: 21st, February 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

136 Grove Lane

Post code:

WA15 8LT

City / Town:

Hale

HQ address,
2014

Address:

136 Grove Lane

Post code:

WA15 8LT

City / Town:

Hale

HQ address,
2015

Address:

Appartment 29 Grove Lane Regency Court

Post code:

WA15 8RF

City / Town:

Hale

Accountant/Auditor,
2013 - 2015

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
20
Company Age

Similar companies nearby

Closest companies