R.M.D. ENGINEERING LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3AL

Company number 02799979
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address CLAY SHAW BUTLER, 24 LAMMAS STREET, CARMARTHEN, SA31 3AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 70,000 . The most likely internet sites of R.M.D. ENGINEERING LIMITED are www.rmdengineering.co.uk, and www.r-m-d-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Ferryside Rail Station is 6.6 miles; to Kidwelly Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M D Engineering Limited is a Private Limited Company. The company registration number is 02799979. R M D Engineering Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of R M D Engineering Limited is Clay Shaw Butler 24 Lammas Street Carmarthen Sa31 3al. The company`s financial liabilities are £24.15k. It is £1.14k against last year. And the total assets are £32.57k, which is £-1.92k against last year. THOMAS, Myron William is a Secretary of the company. THOMAS, Roy is a Director of the company. Secretary THOMAS, Roy has been resigned. Secretary THOMAS, Stephanie Brenda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMAS, David Henry has been resigned. Director THOMAS, Myron William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


r.m.d. engineering Key Finiance

LIABILITIES £24.15k
+4%
CASH n/a
TOTAL ASSETS £32.57k
-6%
All Financial Figures

Current Directors

Secretary
THOMAS, Myron William
Appointed Date: 01 April 2006

Director
THOMAS, Roy
Appointed Date: 16 March 1993
81 years old

Resigned Directors

Secretary
THOMAS, Roy
Resigned: 01 April 2006
Appointed Date: 17 March 2003

Secretary
THOMAS, Stephanie Brenda
Resigned: 17 March 2003
Appointed Date: 16 March 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
THOMAS, David Henry
Resigned: 26 March 1999
Appointed Date: 16 March 1993
92 years old

Director
THOMAS, Myron William
Resigned: 01 April 2006
Appointed Date: 16 March 1993
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Myron William Thomas
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Thomas
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.M.D. ENGINEERING LIMITED Events

31 Mar 2017
Confirmation statement made on 16 March 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 70,000

07 May 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 70,000

...
... and 60 more events
29 Jun 1993
Accounting reference date notified as 31/03

14 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1993
Nc inc already adjusted 16/03/93

14 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1993
Incorporation

R.M.D. ENGINEERING LIMITED Charges

8 June 2000
All assets debenture
Delivered: 21 June 2000
Status: Satisfied on 31 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1993
Debenture
Delivered: 19 November 1993
Status: Satisfied on 31 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 31 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south east of coalbrook road…