RMR CONTROL & AUTOMATION LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 04647012
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 30 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NN2 7AZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RMR CONTROL & AUTOMATION LIMITED are www.rmrcontrolautomation.co.uk, and www.rmr-control-automation.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Rmr Control Automation Limited is a Private Limited Company. The company registration number is 04647012. Rmr Control Automation Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Rmr Control Automation Limited is 30 Harborough Road Kingsthorpe Northampton Nn2 7az. The company`s financial liabilities are £298.31k. It is £100.32k against last year. The cash in hand is £157.36k. It is £5.4k against last year. And the total assets are £367.13k, which is £73.95k against last year. ESHELBY, Peter Martin Andrew is a Director of the company. ESHELBY, Robert Philip George is a Director of the company. Secretary FOWKES, Brenda Joan has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director FOWKES, Roy Alan has been resigned. The company operates in "Manufacture of other electrical equipment".


rmr control & automation Key Finiance

LIABILITIES £298.31k
+50%
CASH £157.36k
+3%
TOTAL ASSETS £367.13k
+25%
All Financial Figures

Current Directors

Director
ESHELBY, Peter Martin Andrew
Appointed Date: 04 March 2014
51 years old

Director
ESHELBY, Robert Philip George
Appointed Date: 04 March 2014
54 years old

Resigned Directors

Secretary
FOWKES, Brenda Joan
Resigned: 04 March 2014
Appointed Date: 11 May 2006

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 11 May 2006
Appointed Date: 24 January 2003

Director
FOWKES, Roy Alan
Resigned: 04 March 2014
Appointed Date: 24 January 2003
75 years old

Persons With Significant Control

Eshelby Holdings Limited
Notified on: 30 June 2016
Nature of control: Has significant influence or control

RMR CONTROL & AUTOMATION LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 106

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
13 Jul 2004
Total exemption small company accounts made up to 31 March 2004
20 Jan 2004
Return made up to 24/01/04; full list of members
12 Dec 2003
Accounting reference date extended from 31/01/04 to 31/03/04
29 Oct 2003
Ad 24/01/03--------- £ si 103@1=103 £ ic 2/105
24 Jan 2003
Incorporation

RMR CONTROL & AUTOMATION LIMITED Charges

28 April 2014
Charge code 0464 7012 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…