Background WavePink WaveYellow Wave

RMC LOGISTICS EASTERN LIMITED (00493555)

RMC LOGISTICS EASTERN LIMITED (00493555) is an active UK company. incorporated on 30 March 1951. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RMC LOGISTICS EASTERN LIMITED has been registered for 74 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00493555
Status
active
Type
ltd
Incorporated
30 March 1951
Age
74 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC LOGISTICS EASTERN LIMITED

RMC LOGISTICS EASTERN LIMITED is an active company incorporated on 30 March 1951 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RMC LOGISTICS EASTERN LIMITED was registered 74 years ago.(SIC: 74990)

Status

active

Active since 74 years ago

Company No

00493555

LTD Company

Age

74 Years

Incorporated 30 March 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

RMC AGGREGATES (EASTERN COUNTIES) LIMITED
From: 30 December 1998To: 30 December 2003
ATLAS AGGREGATES LIMITED
From: 30 March 1951To: 30 December 1998
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 30 March 1951To: 4 June 2018
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 30 Mar 1999
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 30 Jun 2000
Resigned 20 Jan 2004

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 20 Jan 2004
Resigned 30 Jun 2018

PEDDIE, Jennifer Elise

Resigned
Rivendell 20a Kings Road, WokingGU24 9LN
Secretary
Appointed 22 Sept 1997
Resigned 28 Jan 2000

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 01 Mar 1999
Resigned 30 Jun 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BARTLES-SMITH, Allan Rex

Resigned
Beech Leaves 57 Ledborough Lane, BeaconsfieldHP9 2DB
Born May 1939
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1996

BOLGER, Ian Russell

Resigned
Homeleigh, PebworthCV37 8XW
Born August 1968
Director
Appointed 28 Apr 2004
Resigned 10 Sept 2004

CHARLTON, Peter Hunt

Resigned
Overgate House, East DerehamNR20 3JB
Born November 1934
Director
Appointed N/A
Resigned 30 Jun 1993

CLARKE, Paul

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born January 1958
Director
Appointed 17 Sept 2008
Resigned 06 Jul 2015

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 20 Dec 2007
Resigned 23 Mar 2015

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Born May 1956
Director
Appointed 26 Feb 2004
Resigned 28 Apr 2004

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed 30 Jan 1995
Resigned 31 Dec 1995

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1994

HALLING, Michael John

Resigned
Buttermilk Hall, BuntingfordSG9 9RH
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1996

HEPBURN, Graham George

Resigned
Highfields Old House Farm, Crowle WorcesterWR7 4AT
Born April 1953
Director
Appointed 28 Apr 2004
Resigned 23 Sept 2005

LEESE, Christopher Arthur

Resigned
Coldharbour Lane, EghamTW20 8TD
Born June 1961
Director
Appointed 01 Jul 1999
Resigned 08 Jul 2010

MOORE, Paul

Resigned
32 Steppes Place, StratfordB50 4AT
Born August 1967
Director
Appointed 10 Sept 2004
Resigned 17 Sept 2008

NEAVE, David Sidney

Resigned
The Grange, TewkesburyGL20 8HL
Born May 1949
Director
Appointed 01 Jan 1997
Resigned 20 Jan 2004

OWEN, Precel James

Resigned
Soar Hill, NewportSA42 0QL
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 1995

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 30 Jun 2000
Resigned 01 Apr 2004

SAMUEL, Robert Henry, Mr

Resigned
Highlands The Spinney, SouthamptonSO16 7FW
Born March 1943
Director
Appointed 01 Jan 1997
Resigned 30 Dec 2000

SANSOM, Edward John

Resigned
Herons Haunt, WorthingNR20 5HR
Born December 1935
Director
Appointed 01 Apr 1993
Resigned 30 Apr 1996

SMALLEY, Jason Alexander

Resigned
Cemex House, Thorpe EghamTW20 8TD
Born May 1969
Director
Appointed 02 Aug 2012
Resigned 22 Oct 2016

SWINSON, David Richard

Resigned
Orchard House, DroitwichWR9 7NJ
Born April 1942
Director
Appointed 01 Jan 1996
Resigned 30 Jun 2000

YOUNG, Peter Lance

Resigned
Warren House, HurleySL6 5NF
Born June 1938
Director
Appointed 12 Apr 1994
Resigned 31 Dec 1995

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 05 Nov 2012
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Mortgage Create With Deed
8 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
10 July 2003
288cChange of Particulars
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288cChange of Particulars
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Legacy
6 June 2000
288cChange of Particulars
Legacy
6 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288cChange of Particulars
Auditors Resignation Company
14 July 1999
AUDAUD
Legacy
28 May 1999
363aAnnual Return
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288cChange of Particulars
Certificate Change Of Name Company
29 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363aAnnual Return
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
23 May 1996
363aAnnual Return
Legacy
16 May 1996
288288
Legacy
25 January 1996
288288
Legacy
23 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
7 February 1995
288288
Legacy
18 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
2 June 1993
363x363x
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
18 May 1992
363x363x
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
363x363x
Legacy
28 January 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
5 July 1990
288288
Legacy
22 June 1990
363363
Legacy
24 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
25 July 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
23 May 1986
363363
Legacy
13 December 1975
403aParticulars of Charge Subject to s859A