Company Information for R&M CONSTRUCTION SERVICES LIMITED
MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN,
|
Company Registration Number
04113315
Private Limited Company
Active |
Company Name | |
---|---|
R&M CONSTRUCTION SERVICES LIMITED | |
Legal Registered Office | |
MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN Other companies in SL7 | |
Company Number | 04113315 | |
---|---|---|
Company ID Number | 04113315 | |
Date formed | 2000-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 05:39:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R&M CONSTRUCTION SERVICES INC. | 192 TOWER DRIVE SUITE 300 Orange MIDDLETOWN NY 10941 | Active | Company formed on the 2006-02-02 | |
R&M Construction Services LLC | 4200 S LIPAN ST Englewood CO 80110 | Delinquent | Company formed on the 2010-04-26 | |
R&M CONSTRUCTION SERVICES INC. | 27018 233RD PL SE MAPLE VALLEY WA 980386814 | Dissolved | Company formed on the 2018-06-20 | |
R&M Construction Services LLC | 1942 Broadway St. STE 314C Boulder CO 80302 | Good Standing | Company formed on the 2023-12-18 | |
R&M CONSTRUCTION SERVICES LLC | 31703 DUNHAM LAKE DR HOCKLEY TX 77447 | Active | Company formed on the 2024-02-16 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CAROLINE BUXTON |
||
STEVE PAUL BUXTON |
||
KIER PRESTON |
||
ROBERT JAMES WOOLCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JAMES TYLER |
Director | ||
ROBERT WOOLCOCK |
Director | ||
UK COMPANYSHOP LTD |
Nominated Secretary | ||
JANE ADEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R&M LIGHTING LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
HIGHWAY HIRE LTD | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
R&M GREEN ENERGY SOLUTIONS LIMITED | Director | 2009-11-08 | CURRENT | 2009-11-08 | Liquidation | |
R&M LIGHTING LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
HIGHWAY HIRE LTD | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
A.A.T. PROFESSIONAL SERVICES LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2015-09-22 | |
MW DIGITAL CONSULTING LTD | Director | 2013-10-01 | CURRENT | 2013-03-26 | Active | |
HIGHWAY HIRE LTD | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
R&M GREEN ENERGY SOLUTIONS LIMITED | Director | 2014-04-01 | CURRENT | 2009-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert James Woolcock on 2020-02-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN CAROLINE BUXTON on 2020-02-07 | |
PSC04 | Change of details for Mr Steven Paul Buxton as a person with significant control on 2020-02-07 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIER PRESTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Kier Preston on 2019-10-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 190 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 190 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES13 | INCREASE ISSUED SHARE CAPITAL 05/09/2014 | |
RES01 | ADOPT ARTICLES 25/09/14 | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 190.00 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsIncrease issued share capital 05/09/2014Resolution of adoption of Articles of AssociationResolution of adoption of Articles of Association... | |
AP01 | DIRECTOR APPOINTED MR KIER PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TYLER | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-09 GBP 90 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
SH06 | 13/07/10 STATEMENT OF CAPITAL GBP 96 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/00--------- £ SI 49@1=49 £ IC 51/100 | |
88(2)R | AD 23/11/00--------- £ SI 49@1=49 £ IC 2/51 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE, ABBERLEY, WORCESTERSHIRE WR6 6BQ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2013-12-31 | £ 52,186 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 10,917 |
Creditors Due After One Year | 2012-12-31 | £ 10,917 |
Creditors Due After One Year | 2011-12-31 | £ 11,355 |
Creditors Due Within One Year | 2013-12-31 | £ 526,152 |
Creditors Due Within One Year | 2012-12-31 | £ 248,997 |
Creditors Due Within One Year | 2012-12-31 | £ 248,997 |
Creditors Due Within One Year | 2011-12-31 | £ 593,983 |
Provisions For Liabilities Charges | 2013-12-31 | £ 22,403 |
Provisions For Liabilities Charges | 2012-12-31 | £ 8,586 |
Provisions For Liabilities Charges | 2012-12-31 | £ 8,586 |
Provisions For Liabilities Charges | 2011-12-31 | £ 11,027 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R&M CONSTRUCTION SERVICES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 636,788 |
Cash Bank In Hand | 2012-12-31 | £ 906,516 |
Cash Bank In Hand | 2012-12-31 | £ 906,516 |
Cash Bank In Hand | 2011-12-31 | £ 500,979 |
Current Assets | 2013-12-31 | £ 2,000,066 |
Current Assets | 2012-12-31 | £ 1,512,470 |
Current Assets | 2012-12-31 | £ 1,512,470 |
Current Assets | 2011-12-31 | £ 1,717,845 |
Debtors | 2013-12-31 | £ 1,251,557 |
Debtors | 2012-12-31 | £ 564,288 |
Debtors | 2012-12-31 | £ 564,288 |
Debtors | 2011-12-31 | £ 1,154,295 |
Shareholder Funds | 2013-12-31 | £ 1,597,203 |
Shareholder Funds | 2012-12-31 | £ 1,354,945 |
Shareholder Funds | 2012-12-31 | £ 1,354,945 |
Shareholder Funds | 2011-12-31 | £ 1,244,744 |
Stocks Inventory | 2013-12-31 | £ 111,721 |
Stocks Inventory | 2012-12-31 | £ 41,666 |
Stocks Inventory | 2012-12-31 | £ 41,666 |
Stocks Inventory | 2011-12-31 | £ 62,571 |
Tangible Fixed Assets | 2013-12-31 | £ 197,878 |
Tangible Fixed Assets | 2012-12-31 | £ 110,975 |
Tangible Fixed Assets | 2012-12-31 | £ 110,975 |
Tangible Fixed Assets | 2011-12-31 | £ 143,264 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |