Rmc Builders Ltd

General information

Name:

Rmc Builders Limited

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 01252587

Incorporation date: 1976-03-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Northampton registered with number: 01252587. It was registered in 1976. The headquarters of this company is located at Artisans' House 7 Queensbridge. The zip code for this location is NN4 7BF. Its name change from R. Mclester Builders to Rmc Builders Ltd took place on 2018-10-29. The firm's SIC code is 42990 meaning Construction of other civil engineering projects n.e.c.. The company's latest filed accounts documents were submitted for the period up to 2023-04-30 and the most recent annual confirmation statement was filed on 2023-08-14.

R.mclester Builders Ltd is a small-sized vehicle operator with the licence number OF0204259. The firm has one transport operating centre in the country. In their subsidiary in Wellingborough on Finedon Road Industrial Estate, 2 machines are available.

With regards to this specific limited company, the full range of director's tasks have so far been carried out by Stuart M. who was arranged to perform management duties in 2006. The following limited company had been directed by Karen M. until 10 years ago. Additionally another director, specifically Roy M. quit in September 2014. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Liesl M. as a secretary for the last 10 years.

  • Previous company's names
  • Rmc Builders Ltd 2018-10-29
  • R. Mclester Builders Limited 1976-03-31

Financial data based on annual reports

Company staff

Liesl M.

Role: Secretary

Appointed: 26 September 2014

Latest update: 14 January 2024

Stuart M.

Role: Director

Appointed: 23 November 2006

Latest update: 14 January 2024

People with significant control

Stuart M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 August 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 November 2012
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 August 2013

Company Vehicle Operator Data

89-91 Sanders Road

Address

Finedon Road Industrial Estate

City

Wellingborough

Postal code

NN8 4TB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

89-91 Sanders Road Finedon Road Industrial Estate

Post code:

NN8 4NL

City / Town:

Wellingborough

HQ address,
2013

Address:

89-91 Sanders Road Finedon Road Industrial Estate

Post code:

NN8 4NL

City / Town:

Wellingborough

HQ address,
2014

Address:

89-91 Sanders Road Finedon Road Industrial Estate

Post code:

NN8 4NL

City / Town:

Wellingborough

HQ address,
2015

Address:

89-91 Sanders Road Finedon Road Industrial Estate

Post code:

NN8 4NL

City / Town:

Wellingborough

HQ address,
2016

Address:

89-91 Sanders Road Finedon Road Industrial Estate

Post code:

NN8 4NL

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
48
Company Age

Similar companies nearby

Closest companies