Company Information for R.M.D. CONTRACTS LIMITED
UNIT 4, BROADWAY INDUSTRIAL ESTATE, OUTRAM ROAD DUKINFIELD, CHESHIRE, SK16 4XE,
|
Company Registration Number
02164369
Private Limited Company
Active |
Company Name | |
---|---|
R.M.D. CONTRACTS LIMITED | |
Legal Registered Office | |
UNIT 4 BROADWAY INDUSTRIAL ESTATE OUTRAM ROAD DUKINFIELD CHESHIRE SK16 4XE Other companies in SK16 | |
Company Number | 02164369 | |
---|---|---|
Company ID Number | 02164369 | |
Date formed | 1987-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 05:13:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE MARY ROBINSON |
||
PAUL JOHN ROBINSON |
||
PHILIP ROBINSON |
||
JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KIRK |
Director | ||
PHILIP ROBINSON |
Company Secretary | ||
GEOFFREY FERGUSON |
Director | ||
DOUGLAS ALAN BARROWMAN |
Director | ||
TIMOTHY CLIVE EVE |
Director | ||
PAUL GEORGE RUOCCO |
Director | ||
DIANE MARY ROBINSON |
Director | ||
DIANE MARY ROBINSON |
Company Secretary | ||
PETER MCDOWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMD CONTRACTORS LTD | Director | 2009-08-11 | CURRENT | 2009-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 31/10/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARK BEST | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARK BEST | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES LOTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER | |
CH01 | Director's details changed for Paul John Robinson on 2021-11-05 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBINSON / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 01/11/2016 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Turner on 2012-12-07 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul John Robinson on 2011-12-09 | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRK / 07/12/2011 | |
AP03 | SECRETARY APPOINTED MRS DIANE MARY ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRK / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 07/12/2009 | |
AA01 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
288a | DIRECTOR APPOINTED ANDREW KIRK | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | AUDITORS RESIGNATION SEC 394 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 07/12/01; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | PHILIP ROBINSON AND DIANE MARY ROBINSON | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 23,709 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 6,362 |
Creditors Due Within One Year | 2012-10-31 | £ 1,715,341 |
Creditors Due Within One Year | 2011-10-31 | £ 1,981,563 |
Provisions For Liabilities Charges | 2012-10-31 | £ 2,124 |
Provisions For Liabilities Charges | 2011-10-31 | £ 2,124 |
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.D. CONTRACTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 50,312 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 41,245 |
Current Assets | 2012-10-31 | £ 2,767,518 |
Current Assets | 2011-10-31 | £ 2,808,292 |
Debtors | 2012-10-31 | £ 2,717,206 |
Debtors | 2011-10-31 | £ 2,767,047 |
Shareholder Funds | 2012-10-31 | £ 1,101,328 |
Shareholder Funds | 2011-10-31 | £ 860,127 |
Tangible Fixed Assets | 2012-10-31 | £ 74,984 |
Tangible Fixed Assets | 2011-10-31 | £ 41,884 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Borough Council | |
|
Works - Construction, Repair & Maintenance |
Stockport Metropolitan Borough Council | |
|
Works - Construction, Repair & Maintenance |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance SUPPORT FOR LEARNING SHAWCLOUGH PIPEWORK & RADIATOR REPLACEMT |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CORPORATE SERVICES PLANNED MAINTENANCE CURRENT YEAR |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS PROGRAMMED REPAIRS GENERAL (AMG 2,075K) |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance BUSINESS PARTNERSHIPS PROGRAMMED REPAIRS GENERAL (AMG 2,075K) |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance SCHOOLS SERVICE Shawclough Pipework & Radiator Replacemt |
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance SCHOOLS SERVICE Shawclough Pipework & Radiator Replacemt |
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. |