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

Rmt Accountants & Business Advisors Ltd NEWCASTLE UPON TYNE


Rmt Accountants & Business Advisors started in year 2006 as Private Limited Company with registration number 06036364. The Rmt Accountants & Business Advisors company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Rmt. Postal code: NE12 8EG.

At the moment there are 8 directors in the the company, namely Christopher F., Gareth L. and Paul G. and others. In addition one secretary - Julie P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John R. who worked with the the company until 31 August 2017.

Rmt Accountants & Business Advisors Ltd Address / Contact

Office Address Rmt
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06036364
Date of Incorporation Fri, 22nd Dec 2006
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Christopher F.

Position: Director

Appointed: 01 July 2023

Gareth L.

Position: Director

Appointed: 14 April 2023

Julie P.

Position: Secretary

Appointed: 31 August 2017

Paul G.

Position: Director

Appointed: 01 April 2017

Richard H.

Position: Director

Appointed: 13 June 2016

Anthony A.

Position: Director

Appointed: 01 February 2014

Stephen S.

Position: Director

Appointed: 22 December 2006

Michael P.

Position: Director

Appointed: 22 December 2006

Julie P.

Position: Director

Appointed: 22 December 2006

Philip H.

Position: Director

Appointed: 13 June 2016

Resigned: 31 March 2018

Paul G.

Position: Director

Appointed: 10 June 2016

Resigned: 03 January 2017

Michael G.

Position: Director

Appointed: 22 December 2006

Resigned: 26 October 2011

John R.

Position: Secretary

Appointed: 22 December 2006

Resigned: 31 August 2017

John R.

Position: Director

Appointed: 22 December 2006

Resigned: 31 August 2017

Anthony J.

Position: Director

Appointed: 22 December 2006

Resigned: 04 January 2016

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Sumer Group Bidco 8 Limited from Gatwick, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael P. This PSC owns 25-50% shares. Then there is Stephen S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Sumer Group Bidco 8 Limited

The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies, Companies House
Registration number 14621858
Notified on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 25-50% shares

Julie P.

Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 25-50% shares

John R.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand607969680638482 593462 076718 601
Current Assets2 103 5502 062 0542 213 2222 278 3112 985 5833 157 9533 336 536
Debtors2 102 9432 061 0852 212 5422 277 6732 502 9902 695 8772 617 935
Net Assets Liabilities1 202 5001 010 9321 025 0381 135 7771 529 3242 006 6532 365 282
Other Debtors1 661 2151 554 8431 476 0091 491 0791 710 2851 675 6121 578 326
Property Plant Equipment23 61014 34817 98119 75929 42476 65956 310
Other
Accumulated Amortisation Impairment Intangible Assets1 007 5001 202 5001 397 5001 592 5001 787 5001 950 000 
Accumulated Depreciation Impairment Property Plant Equipment141 450156 465163 061170 583181 333208 031237 963
Amounts Owed By Related Parties      3 430
Average Number Employees During Period  7177827776
Bank Borrowings Overdrafts598 374698 073725 994487 927516 667138 062103 356
Corporation Tax Payable217 233106 637133 417180 405218 936272 967254 778
Creditors205 268204 137193 5081 519 793536 604138 062103 356
Dividends Paid On Shares  552 500357 500   
Fixed Assets 761 848570 481377 259191 92576 66156 312
Increase From Amortisation Charge For Year Intangible Assets 195 000195 000195 000195 000162 500 
Increase From Depreciation Charge For Year Property Plant Equipment 15 0156 5967 52210 75026 69829 932
Intangible Assets942 500747 500552 500357 500162 500  
Intangible Assets Gross Cost1 950 0001 950 0001 950 0001 950 0001 950 000  
Investments Fixed Assets    122
Investments In Group Undertakings Participating Interests    122
Net Current Assets Liabilities442 674453 221648 065758 5181 874 0032 083 5282 421 778
Other Creditors205 268204 137193 508455 785262 020244 010199 469
Other Taxation Social Security Payable204 822220 739252 760311 99819 937329 437326 944
Property Plant Equipment Gross Cost165 060170 813181 042190 342210 757284 690294 273
Provisions For Liabilities Balance Sheet Subtotal1 016    15 4749 452
Total Additions Including From Business Combinations Property Plant Equipment 5 75310 2299 30020 41573 9339 583
Total Assets Less Current Liabilities1 408 7841 215 0691 218 5461 135 7772 065 9282 160 1892 478 090
Trade Creditors Trade Payables114 90192 48394 72583 678127 524182 74093 559
Trade Debtors Trade Receivables441 728506 242736 533786 594792 7051 020 2651 036 179

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from 2023-12-31 to 2023-06-30
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements