Company NameR.M.C Gas Ltd
Company StatusActive
Company Number12055847
CategoryPrivate Limited Company
Incorporation Date18 June 2019(4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel Jonathan Oatway
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(same day as company formation)
RoleGas Technician
Country of ResidenceEngland
Correspondence AddressUnit 1 Hamilton Street
Oldham
OL4 1DA
Director NameMr Lee Philip Bieganski
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address4 Blackshaw Lane
Royton
Oldham
OL2 6NT
Director NameMr Paul Vincent Hulley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hamilton Street
Oldham
OL4 1DA
Director NameMr Andrew Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 August 2019)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address35 Haverhill Grove
Wombwell
Barnsley
S73 0DY
Director NameMr Brendon Taylor
Date of BirthDecember 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2019(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 August 2019)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address23 Lugano Grove
Darfield
Barnsley
S73 9RG
Director NameMr James Warren
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2019(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 August 2019)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address19 Wordsworth Road
Wath-Upon-Dearne
Rotherham
S63 6NS

Location

Registered AddressUnit 1 Hamilton Street
Oldham
OL4 1DA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
26 February 2021Registered office address changed from 2 Rosedale Close Oldham OL1 4BU England to Unit 1 Hamilton Street Oldham OL4 1DA on 26 February 2021 (1 page)
26 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 February 2021Change of details for Mr Daniel Jonathan Oatway as a person with significant control on 30 September 2020 (2 pages)
18 February 2021Notification of Lee Bieganski as a person with significant control on 12 August 2019 (2 pages)
18 February 2021Notification of Paul Hulley as a person with significant control on 30 September 2020 (2 pages)
3 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 September 2020Appointment of Mr Paul Vincent Hulley as a director on 30 September 2020 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
2 September 2019Termination of appointment of James Warren as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Brendon Taylor as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Andrew Clarke as a director on 31 August 2019 (1 page)
14 August 2019Appointment of Mr Brendon Taylor as a director on 12 August 2019 (2 pages)
14 August 2019Appointment of Mr Andrew Clarke as a director on 12 August 2019 (2 pages)
14 August 2019Appointment of Mr James Warren as a director on 12 August 2019 (2 pages)
14 August 2019Appointment of Mr Lee Philip Bieganski as a director on 12 August 2019 (2 pages)
13 August 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel jonathan oatway (2 pages)
18 June 2019Incorporation
Statement of capital on 2019-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 13.08.2019 as it was invalid or ineffective
(11 pages)