Rdm Environmental Ltd SWANSEA


Rdm Environmental Ltd is a private limited company registered at 8 Axis Court Mallard Way, Riverside Business Park, Swansea SA7 0AJ. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-15, this 5-year-old company is run by 2 directors.
Director Angela H., appointed on 04 March 2020. Director Nigel H., appointed on 03 March 2020.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The last confirmation statement was filed on 2022-12-01 and the date for the subsequent filing is 2023-12-15. What is more, the annual accounts were filed on 29 June 2022 and the next filing should be sent on 28 March 2024.

Rdm Environmental Ltd Address / Contact

Office Address 8 Axis Court Mallard Way
Office Address2 Riverside Business Park
Town Swansea
Post code SA7 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11417866
Date of Incorporation Fri, 15th Jun 2018
Industry Other service activities not elsewhere classified
End of financial Year 28th June
Company age 6 years old
Account next due date Thu, 28th Mar 2024 (62 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Angela H.

Position: Director

Appointed: 04 March 2020

Nigel H.

Position: Director

Appointed: 03 March 2020

Nigel H.

Position: Director

Appointed: 20 October 2019

Resigned: 28 January 2020

Douglas H.

Position: Director

Appointed: 11 September 2019

Resigned: 13 September 2023

Nicola R.

Position: Director

Appointed: 06 August 2019

Resigned: 20 October 2019

Douglas H.

Position: Director

Appointed: 31 July 2018

Resigned: 13 August 2019

Michael R.

Position: Director

Appointed: 15 June 2018

Resigned: 13 August 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Nigel H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Douglas H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicola R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel H.

Notified on 3 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Douglas H.

Notified on 18 November 2020
Ceased on 13 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola R.

Notified on 13 August 2019
Ceased on 20 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas H.

Notified on 13 August 2018
Ceased on 13 August 2019
Nature of control: significiant influence or control

Michael R.

Notified on 15 June 2018
Ceased on 13 August 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-292020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand  8 744 
Current Assets59 18687 75115 427217 843
Debtors  219 183217 843
Net Assets Liabilities35 93354 049102 5443 527
Other Debtors  126 28333 127
Property Plant Equipment  17 67613 257
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 39212 811
Average Number Employees During Period2263
Bank Borrowings Overdrafts  49 06150
Corporation Tax Payable  49 27823 731
Creditors84 22999 80068 585180 410
Current Tax For Period  26 885-25 547
Depreciation Rate Used For Property Plant Equipment   25
Increase From Depreciation Charge For Year Property Plant Equipment   4 419
Net Current Assets Liabilities25 04312 04953 15837 433
Number Shares Issued Fully Paid  100100
Other Creditors  5 8508 360
Other Taxation Social Security Payable  139 756146 715
Par Value Share   1
Property Plant Equipment Gross Cost   26 068
Tax Tax Credit On Profit Or Loss On Ordinary Activities  26 885-25 547
Total Assets Less Current Liabilities25 0434 04946 75850 690
Trade Creditors Trade Payables  1081 554
Trade Debtors Trade Receivables  92 900184 716
Fixed Assets 8 0006 400 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 1, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search