Background WavePink WaveYellow Wave

RMG BUILDING & LANDSCAPING SERVICES LTD (06945240)

RMG BUILDING & LANDSCAPING SERVICES LTD (06945240) is an active UK company. incorporated on 26 June 2009. with registered office in Llanfyllin. The company operates in the Construction sector, engaged in other construction installation. RMG BUILDING & LANDSCAPING SERVICES LTD has been registered for 16 years. Current directors include GORDON, Robert Malcolm.

Company Number
06945240
Status
active
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
Hafan Heulog, Llanfyllin, SY22 5ES
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GORDON, Robert Malcolm
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMG BUILDING & LANDSCAPING SERVICES LTD

RMG BUILDING & LANDSCAPING SERVICES LTD is an active company incorporated on 26 June 2009 with the registered office located in Llanfyllin. The company operates in the Construction sector, specifically engaged in other construction installation. RMG BUILDING & LANDSCAPING SERVICES LTD was registered 16 years ago.(SIC: 43290)

Status

active

Active since 16 years ago

Company No

06945240

LTD Company

Age

16 Years

Incorporated 26 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RMG BUILDING SERVICES LTD
From: 12 October 2018To: 14 February 2025
RMG BUSINESS SERVICES LTD
From: 27 August 2009To: 12 October 2018
ENSCO 745 LIMITED
From: 26 June 2009To: 27 August 2009
Contact
Address

Hafan Heulog Upper Bridge Street Llanfyllin, SY22 5ES,

Previous Addresses

C/O C/O 91 Townsend Road Tiddington Stratford-upon-Avon Warwickshire CV37 7DF England
From: 11 March 2014To: 16 July 2014
23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ
From: 26 June 2009To: 11 March 2014
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jul 10
Director Left
Jul 10
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GORDON, Robert Malcolm

Active
Upper Bridge Street, LlanfyllinSY22 5ES
Secretary
Appointed 01 Jul 2009

GORDON, Robert Malcolm

Active
Upper Bridge Street, LlanfyllinSY22 5ES
Born September 1951
Director
Appointed 01 Jul 2009

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Jun 2009
Resigned 01 Jul 2009

DEVLIN, Peter James

Resigned
25 Chelsea Drive, Sutton ColdfieldB74 4UG
Born June 1956
Director
Appointed 08 Jul 2009
Resigned 01 Jun 2010

PICKERING, Paul Kenneth

Resigned
Southfield Road, HinckleyLE10 1UA
Born July 1962
Director
Appointed 01 Jul 2009
Resigned 01 Jun 2010

WARD, Michael James

Resigned
Westmorelands 26 Westfield Road, BirminghamB15 3QG
Born January 1959
Director
Appointed 26 Jun 2009
Resigned 01 Jul 2009

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Jun 2009
Resigned 01 Jul 2009

Persons with significant control

1

Mr Robert Malcolm Gordon

Active
Upper Bridge Street, LlanfyllinSY22 5ES
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Resolution
12 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Memorandum Articles
4 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Incorporation Company
26 June 2009
NEWINCIncorporation