Rdmc International Limited

General information

Name:

Rdmc International Ltd

Office Address:

80 Sidney Street Folkestone CT19 6HQ Kent

Number: 06123758

Incorporation date: 2007-02-22

Dissolution date: 2021-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 80 Sidney Street, Kent CT19 6HQ Rdmc International Limited was a Private Limited Company and issued a 06123758 registration number. The firm was launched on 2007-02-22. Rdmc International Limited had been in this business for 14 years.

Erik H. and Theodorus W. were the company's directors and were running the company for 14 years.

The companies that controlled this firm included: Rijndec Holding Bv owned 1/2 or less of company shares. This business could have been reached in Tolkamer at Berenicestraat, 6916 Bs and was registered as a PSC under the registration number 9120686.

Financial data based on annual reports

Company staff

Erik H.

Role: Secretary

Appointed: 25 May 2008

Latest update: 12 April 2024

Erik H.

Role: Director

Appointed: 22 February 2007

Latest update: 12 April 2024

Theodorus W.

Role: Director

Appointed: 22 February 2007

Latest update: 12 April 2024

People with significant control

Rijndec Holding Bv
Address: 25 Berenicestraat, 6916 Bs, Tolkamer, Netherlands
Legal authority Dutch Law
Legal form Bv
Country registered The Netherlands
Place registered Kamer Van Koophandel
Registration number 9120686
Notified on 22 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 08 March 2022
Confirmation statement last made up date 22 February 2021
Annual Accounts 1 March 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 1 March 2013
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 2012-01-01
Date Approval Accounts 7 July 2014
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 January 2015
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 September 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 September 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 2012-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
  • 46690 : Wholesale of other machinery and equipment
  • 77342 : Renting and leasing of freight water transport equipment
14
Company Age

Similar companies nearby

Closest companies