R & M ENTERPRISE WINDOWS LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW15 2QE
Company number 01034942
Status Active
Incorporation Date 16 December 1971
Company Type Private Limited Company
Address 2 CLARENDON ROAD, ASHFORD, MIDDLESEX, TW15 2QE
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 . The most likely internet sites of R & M ENTERPRISE WINDOWS LIMITED are www.rmenterprisewindows.co.uk, and www.r-m-enterprise-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Fulwell Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Sudbury Hill Harrow Rail Station is 10.3 miles; to Leatherhead Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Enterprise Windows Limited is a Private Limited Company. The company registration number is 01034942. R M Enterprise Windows Limited has been working since 16 December 1971. The present status of the company is Active. The registered address of R M Enterprise Windows Limited is 2 Clarendon Road Ashford Middlesex Tw15 2qe. The company`s financial liabilities are £19.06k. It is £7.78k against last year. And the total assets are £100.68k, which is £-19.47k against last year. HEMPHILL, John Christopher is a Secretary of the company. HEMPHILL, John Christopher is a Director of the company. HEMPHILL, John is a Director of the company. HEMPHILL, Stephen James is a Director of the company. Secretary WHITMORE, Paul Patrick has been resigned. Director GALE, Ralph Frederick Robert has been resigned. Director WHITMORE, Paul Patrick has been resigned. Director WHITMORE, Peter Paul has been resigned. The company operates in "Glazing".


r & m enterprise windows Key Finiance

LIABILITIES £19.06k
+68%
CASH n/a
TOTAL ASSETS £100.68k
-17%
All Financial Figures

Current Directors

Secretary
HEMPHILL, John Christopher
Appointed Date: 01 March 1997

Director
HEMPHILL, John Christopher
Appointed Date: 01 September 2002
60 years old

Director
HEMPHILL, John
Appointed Date: 30 April 1994
83 years old

Director
HEMPHILL, Stephen James
Appointed Date: 01 September 2002
58 years old

Resigned Directors

Secretary
WHITMORE, Paul Patrick
Resigned: 01 March 1997
Appointed Date: 31 March 1991

Director
GALE, Ralph Frederick Robert
Resigned: 30 April 1994
97 years old

Director
WHITMORE, Paul Patrick
Resigned: 31 August 2002
Appointed Date: 10 March 1994
68 years old

Director
WHITMORE, Peter Paul
Resigned: 10 March 1994
Appointed Date: 31 March 1991
100 years old

Persons With Significant Control

Mr John Christopher Hemphill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Hemphill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & M ENTERPRISE WINDOWS LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

23 Dec 2015
Micro company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000

...
... and 81 more events
28 Oct 1987
New director appointed

28 Oct 1987
Director resigned

28 Oct 1987
Registered office changed on 28/10/87 from: 795 western road trading estate slough berks SL1 4HT

25 Nov 1986
Full accounts made up to 31 January 1986

06 Nov 1986
Return made up to 29/10/86; full list of members

R & M ENTERPRISE WINDOWS LIMITED Charges

12 August 1994
Fixed and floating charge
Delivered: 27 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1982
Charge
Delivered: 16 August 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
22 March 1978
Charge
Delivered: 30 March 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M21). Undertaking and all…