Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMT LIMITED
Company Information for

RMT LIMITED

NUMBER 1 REGIS ROAD, LONDON, NW5 3EW,
Company Registration Number
03376812
Private Limited Company
Active

Company Overview

About Rmt Ltd
RMT LIMITED was founded on 1997-05-28 and has its registered office in . The organisation's status is listed as "Active". Rmt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RMT LIMITED
 
Legal Registered Office
NUMBER 1 REGIS ROAD
LONDON
NW5 3EW
Other companies in NW5
 
Filing Information
Company Number 03376812
Company ID Number 03376812
Date formed 1997-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB181811904  
Last Datalog update: 2024-04-07 03:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RMT LIMITED
The following companies were found which have the same name as RMT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RMT BUSINESS SERVICES LTD UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH Dissolved Company formed on the 2010-01-06
RMT - INVEST CO., INC. 722 RIDGE RD. LANTANA FL 33462 Inactive Company formed on the 1996-03-20
RMT - RENOVATION LTD 6 SHERWELL HILL TORQUAY DEVON TQ2 6LT Active Company formed on the 2019-04-24
RMT - SP CONSULTING LTD 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX Dissolved Company formed on the 2016-05-04
RMT (EAST RIDING) LIMITED 11 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JR Active Company formed on the 1982-07-14
RMT (GRANULATION) LIMITED 1 GEORGE STREET WOLVERHAMPTON UNITED KINGDOM WV2 4DG Dissolved Company formed on the 2016-08-25
RMT (GRIMSBY) LIMITED 1 GRANGE FARM LANE HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4GN Dissolved Company formed on the 2013-11-15
RMT (RONLY METAL TRADING) LIMITED 3RD FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG Active Company formed on the 2010-08-27
RMT (SGX TRADER) PTE LTD NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-12
RMT (ST HELENS) LTD 61 CROSS STREET BIRKENHEAD ENGLAND CH41 5EP Dissolved Company formed on the 2012-11-21
RMT (WA) PTY LTD WA 6077 Strike-off action in progress Company formed on the 2007-03-20
RMT & ABDUS-SAMAD ENTERPRISES CORP. 34 Manor Ct Nassau HEMPSTEAD NY 11550 Active Company formed on the 2022-05-31
RMT & Associates, Inc. 18012 S. Pioneer Blvd. #B Artesia CA 90701 Active Company formed on the 2015-06-30
RMT & Associates Inc. 912 - 88 Erskine Avenue Toronto Ontario M4P 1Y3 Active Company formed on the 2022-11-24
RMT & KWT HOLDINGS LLC 9405 ELLISON ST FORT WORTH TX 76244 Active Company formed on the 2008-09-05
RMT & Sons, Inc. 29200 Sandcreek Dr Hayward CA 94545 Active Company formed on the 2014-07-16
RMT & SONS LIMITED HUNTWYCK HOUSE RED HILL DENHAM UB9 4LE Active Company formed on the 2017-08-17
RMT & WELLNESS LLC 118 LYNN AVE STE 200 LEWISVILLE TX 75057 Forfeited Company formed on the 2021-07-19
RMT 1 INVESTMENT COMPANY, LLC 44 MONTGOMERY, STE. 1300 SAN FRANCISCO CA 94104 SOS SUSPENDED Company formed on the 2000-04-27
RMT 1 NATION UK LIMITED Minster Chambers Church Street Southwell NG25 0HD Active - Proposal to Strike off Company formed on the 2021-12-23

Company Officers of RMT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MACCARTHY
Director 1997-06-18
PETER JOHN REGIS
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN AHMAD
Company Secretary 1997-10-01 2009-09-30
PETER STANLEY MELTON
Director 1998-04-21 2002-06-17
JOHN MACCARTHY
Company Secretary 1997-06-18 1998-01-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-05-28 1997-06-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-05-28 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MACCARTHY 19 EAST HEATH MANAGEMENT CO. LIMITED Director 2017-11-10 CURRENT 1995-10-20 Active
JOHN MACCARTHY DICKENSON ROAD DEVELOPMENT COMPANY LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JOHN MACCARTHY JPS DEVELOPMENTS LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JOHN MACCARTHY REGIS ROAD MANAGEMENT LTD Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
JOHN MACCARTHY ASPHALTIC INVESTMENTS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
JOHN MACCARTHY ASPHALTIC ACQUISITIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
JOHN MACCARTHY ST. JOHN STREET HAIRDRESSING & BEAUTY LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN MACCARTHY ESSENDON PROPERTIES NO. 2 LIMITED Director 2005-06-15 CURRENT 2005-05-18 Active
JOHN MACCARTHY ESSENDON PROPERTIES LIMITED Director 2005-05-09 CURRENT 2005-03-02 Active
JOHN MACCARTHY ASPHALTIC FREEHOLD (DUDLEY) LIMITED Director 2005-02-10 CURRENT 2005-02-10 Liquidation
JOHN MACCARTHY HARDING WAY MANAGEMENT COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN MACCARTHY WIMHOLD LIMITED Director 1999-01-08 CURRENT 1998-08-28 Active
JOHN MACCARTHY RMT PROPERTIES LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
JOHN MACCARTHY ASPHALTIC DEVELOPMENTS LIMITED Director 1991-09-20 CURRENT 1991-07-25 Active
JOHN MACCARTHY ASPHALTIC LAND LIMITED Director 1991-03-31 CURRENT 1983-12-21 Active - Proposal to Strike off
PETER JOHN REGIS JPS DEVELOPMENTS LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
PETER JOHN REGIS REGIS ROAD MANAGEMENT LTD Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
PETER JOHN REGIS ASPHALTIC INVESTMENTS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
PETER JOHN REGIS ASPHALTIC ACQUISITIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
PETER JOHN REGIS ESSENDON PROPERTIES NO. 2 LIMITED Director 2005-06-15 CURRENT 2005-05-18 Active
PETER JOHN REGIS ESSENDON PROPERTIES LIMITED Director 2005-05-09 CURRENT 2005-03-02 Active
PETER JOHN REGIS ASPHALTIC FREEHOLD (DUDLEY) LIMITED Director 2005-02-10 CURRENT 2005-02-10 Liquidation
PETER JOHN REGIS HARDING WAY MANAGEMENT COMPANY LIMITED Director 2000-12-15 CURRENT 1999-10-12 Active - Proposal to Strike off
PETER JOHN REGIS WIMHOLD LIMITED Director 1999-01-08 CURRENT 1998-08-28 Active
PETER JOHN REGIS SLATESYSTEM PRODUCTIONS LIMITED Director 1998-09-30 CURRENT 1988-11-10 Dissolved 2014-02-18
PETER JOHN REGIS RMT PROPERTIES LIMITED Director 1997-06-27 CURRENT 1997-06-27 Active
PETER JOHN REGIS ASPHALTIC DEVELOPMENTS LIMITED Director 1991-09-20 CURRENT 1991-07-25 Active
PETER JOHN REGIS ASPHALTIC LAND LIMITED Director 1991-03-31 CURRENT 1983-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-28Change of details for Mr John Maccarthy as a person with significant control on 2023-09-25
2023-09-28Director's details changed for Mr John Maccarthy on 2023-09-25
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 223348
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 223348
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 223348
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Mr Peter John Regis on 2014-09-30
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 223348
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-14AR0130/09/10 ANNUAL RETURN FULL LIST
2010-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY IMRAN AHMAD
2009-10-01363aReturn made up to 30/09/09; full list of members
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-11-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: LEGAL DEPARTMENT 451 WICK LANE LONDON E3 2TB
2006-03-29363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS
2002-09-18363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21288bDIRECTOR RESIGNED
2001-07-24363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-05-15MISCAUDITORS STATEMENT-SECTION 394
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: C/O LEGAL DEPARTMENT MEESONS WHARF 1-15 HIGH STREET LONDON E15 2QQ
1999-06-01363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-21363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-04-29288aNEW DIRECTOR APPOINTED
1998-03-18287REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 90 LONG ACRE LONDON WC2E 9TT
1998-03-16225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98
1998-01-31288aNEW SECRETARY APPOINTED
1998-01-31288bSECRETARY RESIGNED
1998-01-28SASHARES AGREEMENT OTC
1998-01-2888(2)PAD 24/11/97--------- £ SI 223348@1=223348 £ IC 2/223350
1997-07-15ORES04NC INC ALREADY ADJUSTED 01/07/97
1997-07-15SRES13REDES OF SHARES 01/07/97
1997-07-15123£ NC 100/399100 01/07/97
1997-07-15SRES01ADOPT MEM AND ARTS 01/07/97
1997-07-15ORES12VARYING SHARE RIGHTS AND NAMES 01/07/97
1997-07-04288bSECRETARY RESIGNED
1997-07-04288bDIRECTOR RESIGNED
1997-07-04288aNEW DIRECTOR APPOINTED
1997-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-25CERTNMCOMPANY NAME CHANGED OMNICASE LIMITED CERTIFICATE ISSUED ON 26/06/97
1997-06-25287REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to RMT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RMT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RMT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMT LIMITED

Intangible Assets
Patents
We have not found any records of RMT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMT LIMITED
Trademarks
We have not found any records of RMT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RMT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-05-23 GBP £1,000
Middlesbrough Council 2012-05-23 GBP £1,000 Professional commission & membership fees
Middlesbrough Council 2011-11-11 GBP £850 Professional commission & membership fees
Middlesbrough Council 2011-07-01 GBP £950 Professional commission & membership fees
Middlesbrough Council 2010-12-23 GBP £1,100 Professional, commission & membership fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for CSDL LIMITED on 2014-08-19
Outgoings
Business Rates/Property Tax
No properties were found where RMT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.