You are here: bizstats.co.uk > a-z index > R list

R.c.m. Services Limited HEMEL HEMPSTEAD


Founded in 1995, R.c.m. Services, classified under reg no. 03129806 is an active company. Currently registered at Grove Lodge HP2 6EG, Hemel Hempstead the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Raymond C., appointed on 24 November 1995. In addition, a secretary was appointed - Salima C., appointed on 27 April 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.c.m. Services Limited Address / Contact

Office Address Grove Lodge
Office Address2 144 St Agnells Lane
Town Hemel Hempstead
Post code HP2 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129806
Date of Incorporation Thu, 23rd Nov 1995
Industry Recovery of sorted materials
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Salima C.

Position: Secretary

Appointed: 27 April 2011

Raymond C.

Position: Director

Appointed: 24 November 1995

Salima C.

Position: Director

Appointed: 27 April 2011

Resigned: 30 November 2013

Michael C.

Position: Secretary

Appointed: 01 February 2006

Resigned: 27 April 2011

Gregory J.

Position: Secretary

Appointed: 15 February 2004

Resigned: 01 February 2006

Rapid Company Services Limited

Position: Corporate Secretary

Appointed: 17 April 2000

Resigned: 31 December 2003

Michael C.

Position: Secretary

Appointed: 09 December 1997

Resigned: 17 April 2000

Michael C.

Position: Director

Appointed: 24 November 1995

Resigned: 17 April 2000

Janet M.

Position: Secretary

Appointed: 24 November 1995

Resigned: 30 April 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 November 1995

Resigned: 24 November 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1995

Resigned: 24 November 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Raymond C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Raymond C.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth29 97320 41918 84219 479    
Balance Sheet
Current Assets126 819128 91714 09915 05313 36813 05217 96518 344
Net Assets Liabilities   19 47917 48417 16822 08122 460
Cash Bank In Hand13 84116 439      
Debtors112 478       
Net Assets Liabilities Including Pension Asset Liability29 97318 39318 84219 479    
Stocks Inventory500       
Tangible Fixed Assets8 3736 574      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve29 97118 391      
Shareholder Funds29 97320 41918 84219 479    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  222222
Depreciation Amortisation Impairment Expense    4 114   
Fixed Assets8 3736 5744 7434 4244 1144 1144 1144 114
Net Current Assets Liabilities21 60013 84514 09915 05313 36813 05217 96518 344
Other Operating Expenses Format2    10 30013 843  
Other Operating Income Format2      10 000 
Profit Loss    -5 7996449 88712 176
Raw Materials Consumables Used    12 26513 1967 513571
Total Assets Less Current Liabilities29 97320 41918 84219 47917 48417 16822 08122 460
Turnover Revenue    20 88023 2837 40012 747
Creditors Due Within One Year105 219115 0726 477     
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation33 95033 950      
Tangible Fixed Assets Depreciation25 57727 376      
Tangible Fixed Assets Depreciation Charged In Period 1 799      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements