Background WavePink WaveYellow Wave

R & M INDUSTRIES LIMITED (07026691)

R & M INDUSTRIES LIMITED (07026691) is an active UK company. incorporated on 22 September 2009. with registered office in Barking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. R & M INDUSTRIES LIMITED has been registered for 16 years. Current directors include BULLEN, Chris.

Company Number
07026691
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
The Movements House, Barking, IG11 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BULLEN, Chris
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & M INDUSTRIES LIMITED

R & M INDUSTRIES LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Barking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. R & M INDUSTRIES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07026691

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 4 September 2023 (2 years ago)
Period: 1 July 2021 - 31 December 2021(7 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 28 March 2024 (2 years ago)

Next Due

Due by 11 April 2025
For period ending 28 March 2025
Contact
Address

The Movements House Hertford Road Barking, IG11 8DY,

Previous Addresses

, 37 Tresco Road, Berkhamsted, HP4 3LA, England
From: 15 August 2023To: 28 March 2024
, 61 Bridge Street, Kington, HR5 3DJ, England
From: 11 January 2023To: 15 August 2023
, Kemp House City Road, London, EC1V 2NX, United Kingdom
From: 18 August 2022To: 11 January 2023
, 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR
From: 19 April 2013To: 18 August 2022
, Rose Villa 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR
From: 22 September 2009To: 19 April 2013
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Apr 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Mar 24
2
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BULLEN, Chris

Active
Litchurch Lane, DerbyDE24 8AA
Born January 1976
Director
Appointed 11 Jun 2023

HUNT, Ricky John

Resigned
Glebe Street, LoughboroughLE11 1JR
Secretary
Appointed 22 Sept 2009
Resigned 04 Jul 2022

BUNYARD, Myles

Resigned
City Road, LondonEC1V 2NX
Born May 1969
Director
Appointed 04 Jul 2022
Resigned 01 Jan 2023

HUNT, Patricia

Resigned
Glebe Street, LoughboroughLE11 1JR
Born January 1960
Director
Appointed 31 Dec 2016
Resigned 04 Jul 2022

HUNT, Ricky John

Resigned
Glebe Street, LoughboroughLE11 1JR
Born August 1959
Director
Appointed 22 Sept 2009
Resigned 04 Jul 2022

JONES, Gareth

Resigned
Hertford Road, BarkingIG11 8DY
Born November 1972
Director
Appointed 01 Jan 2023
Resigned 01 Mar 2024

ROGERS, Audrey

Resigned
Glebe Street, LoughboroughLE11 1JR
Born October 1960
Director
Appointed 31 Dec 2016
Resigned 04 Jul 2022

ROGERS, Michael William

Resigned
Glebe Street, LoughboroughLE11 1JR
Born July 1960
Director
Appointed 22 Sept 2009
Resigned 04 Jul 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Gareth Jones

Ceased
Tresco Road, BerkhamstedHP4 3LA
Born November 1972

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 10 Nov 2023

Mr Myles Bunyard

Ceased
Frankland Road, RickmansworthWD3 3AS
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2022
Ceased 21 Jul 2023

Mr Michael William Rogers

Ceased
LoughboroughLE11 1JR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022

Mr Ricky John Hunt

Ceased
LoughboroughLE11 1JR
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Resolution
7 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Incorporation Company
22 September 2009
NEWINCIncorporation