Background WavePink WaveYellow Wave

RMC ENVIRONMENTAL SERVICES LIMITED (00888617)

RMC ENVIRONMENTAL SERVICES LIMITED (00888617) is an active UK company. incorporated on 28 September 1966. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RMC ENVIRONMENTAL SERVICES LIMITED has been registered for 59 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00888617
Status
active
Type
ltd
Incorporated
28 September 1966
Age
59 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC ENVIRONMENTAL SERVICES LIMITED

RMC ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 28 September 1966 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RMC ENVIRONMENTAL SERVICES LIMITED was registered 59 years ago.(SIC: 82990)

Status

active

Active since 59 years ago

Company No

00888617

LTD Company

Age

59 Years

Incorporated 28 September 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

CHARVIL RECREATION GROUP COMPANY LIMITED
From: 10 October 1994To: 25 June 1999
QUICKMIX CONCRETE COMPANY (LONDON) LIMITED
From: 16 August 1991To: 10 October 1994
MCLAREN & COMPANY(FARMS)LIMITED
From: 28 September 1966To: 16 August 1991
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: 28 September 1966To: 4 June 2018
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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 26 Feb 2026

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 01 Jul 1999
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 30 Jun 2000
Resigned 23 Mar 2015

KALIA, Narinder Nath

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

MURRAY, Daphne Margaret

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 21 Oct 2016
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 May 2000
Resigned 30 Jun 2000

STANDISH, Frank James

Resigned
10a Burlington Court, LondonW4 3SY
Secretary
Appointed 01 Mar 1999
Resigned 01 Jul 1999

WRIGHT, Rebecca Juliet

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

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Born December 1966
Director
Appointed 01 Mar 1999
Resigned 01 Jul 1999

BULLARD, Peter Hamilton Fulke

Resigned
59 Hillsborough Park, CamberleyGU15 1HG
Born April 1934
Director
Appointed N/A
Resigned 28 Jun 1996

CARR, Michael David

Resigned
Harcourt House, BridgnorthWV16 5LS
Born December 1955
Director
Appointed 02 Aug 2004
Resigned 24 Jun 2005

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 14 Jul 2003
Resigned 23 Mar 2015

HAMPSON, Michael David

Resigned
Bryntirion 8 St Marys Road, LeatherheadKT22 8EY
Born May 1958
Director
Appointed 30 May 1997
Resigned 01 Jul 1999

JENKINS, Derek William

Resigned
The Pines, CamberleyGU15 1AB
Born September 1934
Director
Appointed N/A
Resigned 30 May 1997

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Born January 1940
Director
Appointed 02 Sept 1996
Resigned 01 Mar 1999

KEIGHLEY, John Stuart

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1957
Director
Appointed 10 Nov 2003
Resigned 30 Apr 2019

LAMBOURNE, Robert Ernest

Resigned
Ipsley Lodge Hogs Back, FarnhamGU10 1LA
Born February 1952
Director
Appointed 30 May 1997
Resigned 01 Mar 1999

LLEWELLYN, David

Resigned
32 Foxdene, GodalmingGU7 1YQ
Born March 1944
Director
Appointed 28 Jun 1996
Resigned 24 Aug 1996

MILLER, Brian Dermot

Resigned
The Laurels, Bell Lane, BrackleyNN13 5HP
Born October 1945
Director
Appointed 01 Jul 1999
Resigned 14 Jul 2003

NEAVE, David Sidney

Resigned
The Grange, TewkesburyGL20 8HL
Born May 1949
Director
Appointed 21 Apr 2004
Resigned 02 Aug 2004

RICHARDS, Stephen

Resigned
Lawnswood Lodge Park, WolverhamptonWV5 7DP
Born June 1949
Director
Appointed 11 Aug 2003
Resigned 31 Dec 2003

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 01 Mar 1999
Resigned 01 Apr 2004

SHUTES, Anthony Alexander

Resigned
Chamberlaynes Farm, Saffron WaldenCB11 4PU
Born April 1937
Director
Appointed 01 Jul 1999
Resigned 31 Dec 1999

SMALLEY, Jason Alexander

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1969
Director
Appointed 08 Feb 2011
Resigned 22 Oct 2016

SPENCER, Andrew James Francis

Resigned
Binley Business Park, CoventryCV3 2TY
Born November 1972
Director
Appointed 30 Apr 2019
Resigned 26 Feb 2026

SWINSON, David Richard

Resigned
Orchard House, DroitwichWR9 7NJ
Born April 1942
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2000

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

164

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 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
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
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 Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
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
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
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
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
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 Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2007
AUDAUD
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
287Change of Registered Office
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288cChange of Particulars
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
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
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1999
363aAnnual Return
Legacy
15 April 1999
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
23 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 1995
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
1 November 1994
MEM/ARTSMEM/ARTS
Resolution
1 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1994
363x363x
Accounts With Accounts Type Dormant
16 May 1994
AAAnnual Accounts
Legacy
25 May 1993
363x363x
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Legacy
18 May 1992
363x363x
Accounts With Accounts Type Dormant
15 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1991
363x363x
Resolution
15 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Resolution
2 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Legacy
10 July 1986
287Change of Registered Office
Legacy
19 June 1986
225(2)225(2)