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

Rmh Logistics Ltd GRAYS


Founded in 2015, Rmh Logistics, classified under reg no. 09747699 is an active company. Currently registered at 21 Lodge Lane RM17 5RY, Grays the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Nigel H., Lorraine H.. Of them, Lorraine H. has been with the company the longest, being appointed on 25 August 2015 and Nigel H. has been with the company for the least time - from 2 November 2015. As of 14 May 2024, there was 1 ex director - Matthew H.. There were no ex secretaries.

Rmh Logistics Ltd Address / Contact

Office Address 21 Lodge Lane
Town Grays
Post code RM17 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09747699
Date of Incorporation Tue, 25th Aug 2015
Industry Freight transport by road
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Nigel H.

Position: Director

Appointed: 02 November 2015

Lorraine H.

Position: Director

Appointed: 25 August 2015

Matthew H.

Position: Director

Appointed: 25 August 2015

Resigned: 02 November 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Lorraine H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nigel H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lorraine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 811       
Balance Sheet
Cash Bank In Hand23 047       
Cash Bank On Hand23 04734 74749 01587 92666 09222 9097046 745
Current Assets59 016144 644222 515249 18697 557224 07276 40746 344
Debtors31 564101 240163 126150 51528 243187 67466 12537 854
Other Debtors1 3521 0551 1451 3941 7221 5402 47814 605
Property Plant Equipment  2351 5081 2351 012830893
Stocks Inventory4 405       
Total Inventories4 4058 65710 37410 7453 22213 4899 5781 745
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 711       
Shareholder Funds2 811       
Other
Amount Specific Advance Or Credit Directors     1 7271 12311 980
Amount Specific Advance Or Credit Made In Period Directors      45 26254 178
Amount Specific Advance Or Credit Repaid In Period Directors      44 65841 075
Accumulated Depreciation Impairment Property Plant Equipment  121494226458271 014
Average Number Employees During Period23233332
Creditors56 205127 555190 893165 83846 109214 01474 95654 295
Creditors Due Within One Year56 205       
Increase From Depreciation Charge For Year Property Plant Equipment  12137273223 187
Net Current Assets Liabilities2 81117 08931 62283 34851 44810 0581 451-7 951
Number Shares Allotted100       
Other Creditors19 15711 15529 68524 4693 7445 1775 4853 886
Other Taxation Social Security Payable5 92615 17927 41030 1206 10725 2276 1788 278
Par Value Share1       
Property Plant Equipment Gross Cost  2471 6571 657 1 6571 907
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment  2471 410   250
Total Assets Less Current Liabilities2 81117 08931 85784 85652 68311 0702 281-7 058
Trade Creditors Trade Payables31 122101 221133 798111 24936 258183 61063 29342 131
Trade Debtors Trade Receivables30 212100 185161 981149 12126 521186 13463 64723 249

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with updates 24th August 2023
filed on: 31st, August 2023
Free Download (4 pages)

Company search

Advertisements