Company number 01184462
Status Active
Incorporation Date 18 September 1974
Company Type Private Limited Company
Address RIPLEY ROAD, AMBERGATE, BELPER, DERBYSHIRE, DE56 2EP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
GBP 105
. The most likely internet sites of R.M.B. CONTRACTORS LIMITED are www.rmbcontractors.co.uk, and www.r-m-b-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Matlock Bath Rail Station is 5.3 miles; to Matlock Rail Station is 6.3 miles; to Langley Mill Rail Station is 6.8 miles; to Derby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M B Contractors Limited is a Private Limited Company.
The company registration number is 01184462. R M B Contractors Limited has been working since 18 September 1974.
The present status of the company is Active. The registered address of R M B Contractors Limited is Ripley Road Ambergate Belper Derbyshire De56 2ep. . BIRKIN, Mark is a Director of the company. BRIDDON, Barbara Dawn is a Director of the company. BRIDDON, Malcolm Ronald is a Director of the company. BRIDDON, Scott Alan is a Director of the company. Secretary SANDERS, David Arthur Clayton has been resigned. Secretary SAUNDERS, Herbert Lavan has been resigned. Director BISHOP, Paul has been resigned. Director BRIDDON, Lee has been resigned. Director BRIDDON, Ronald has been resigned. Director SNOWDON, John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Director
BRIDDON, Lee
Resigned: 07 August 2014
Appointed Date: 22 April 2008
51 years old
Persons With Significant Control
Mr Scott Alan Briddon
Notified on: 1 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
R.M.B. CONTRACTORS LIMITED Events
25 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
20 Jul 2015
Director's details changed for Mr Scott Briddon on 20 July 2015
20 Jul 2015
Director's details changed for Mrs Barbara Dawn Briddon on 20 July 2015
...
... and 87 more events
08 Apr 1988
Return made up to 04/03/88; full list of members
08 Apr 1988
Return made up to 31/12/87; full list of members
08 Apr 1988
Return made up to 31/12/87; full list of members
27 Jan 1988
Full accounts made up to 30 September 1985
18 Sep 1974
Incorporation
19 June 2014
Charge code 0118 4462 0003
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 1992
Charge over credit balances
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £75,000 together with interest accrued now or to…
30 March 1984
Mortgage debenture
Delivered: 9 April 1984
Status: Satisfied
on 20 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties &…