Company NameRMCC Limited
DirectorShama Perveen
Company StatusActive
Company Number07667294
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMrs Shama Perveen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla D'Este Chester Road
Mere
Knutsford
WA16 6LF
Director NameMr Richard Mark McConnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 The Chequers
Hale
Altrincham
WA15 8ZL
Director NameMrs Marie Ann McConnell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEba 253 Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG

Contact

Telephone01797 366855
Telephone regionRye

Location

Registered Address14 Lloyd Street
Altrincham
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marie Mcconnell
50.00%
Ordinary
50 at £1Richard Mcconnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,978
Current Liabilities£50,260

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

21 September 2011Delivered on: 22 September 2011
Persons entitled: Peter Robert Waterson and Claire Louise Waterson

Classification: Rent deposit deed
Secured details: £2,750.00 and all other monies due or to become due from the company to the chargee.
Particulars: £2,750.00 see image for full details.
Outstanding

Filing History

27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 February 2019Change of details for Mrs Shama Perveen Ahmed as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
20 June 2018Cessation of Richard Mark Mcconnell as a person with significant control on 1 December 2017 (1 page)
20 June 2018Cessation of Marie Ann Mcconnell as a person with significant control on 1 December 2017 (1 page)
20 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
20 June 2018Notification of Shama Perveen Ahmed as a person with significant control on 1 December 2017 (2 pages)
12 February 2018Director's details changed for Mrs Shama Perveen Ahmed on 12 February 2018 (2 pages)
12 February 2018Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester Manchester M22 5TG United Kingdom to 14 Lloyd Street Altrincham WA14 2DE on 12 February 2018 (1 page)
5 January 2018Termination of appointment of Richard Mark Mcconnell as a director on 1 December 2017 (1 page)
5 January 2018Appointment of Mrs Shama Perveen Ahmed as a director on 1 December 2017 (2 pages)
5 January 2018Termination of appointment of Richard Mark Mcconnell as a director on 1 December 2017 (1 page)
5 January 2018Appointment of Mrs Shama Perveen Ahmed as a director on 1 December 2017 (2 pages)
5 January 2018Termination of appointment of Marie Ann Mcconnell as a director on 1 December 2017 (1 page)
5 January 2018Termination of appointment of Marie Ann Mcconnell as a director on 1 December 2017 (1 page)
5 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Registered office address changed from 6 the Chequers Hale Altrincham WA15 8ZL to Eba 253 Manchester Business Park 3000 Aviator Way Manchester Manchester M22 5TG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 6 the Chequers Hale Altrincham WA15 8ZL to Eba 253 Manchester Business Park 3000 Aviator Way Manchester Manchester M22 5TG on 2 March 2016 (1 page)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 October 2011Appointment of Mrs Marie Ann Mcconnell as a director (2 pages)
6 October 2011Appointment of Mrs Marie Ann Mcconnell as a director (2 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
(3 pages)
13 June 2011Incorporation (24 pages)
13 June 2011Incorporation (24 pages)