Company NameRUMC Limited
DirectorPhilip Anthony Robinson
Company StatusActive
Company Number06131157
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Raymond Knox
NationalityBritish
StatusCurrent
Appointed19 March 2007(2 weeks, 5 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 North End
Brandon Village
Durham
DH7 8UN
Director NameMr Philip Anthony Robinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Tanfield Lea Industrial Estate South Tanfie
Stanley
County Durham
DH9 9QX
Director NamePaul Templeman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Fieldside Taltern
Durham
DH2 1DY
Director NameDavid Edmund Wright
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Bellerby Drive
Ouston
County Durham
DH2 1TW
Director NameMr Raymond Knox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 North End
Brandon Village
Durham
DH7 8UN
Secretary NamePaul Templeman
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Fieldside Taltern
Durham
DH2 1DY
Director NameMr Geoff Bent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2010)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address8 Salisbury Road
Newton Hall
Durham
County Durham
DH1 5QT

Contact

Websiterumc-ltd.com
Telephone01207 236334
Telephone regionConsett

Location

Registered AddressUnit 8 Tanfield Lea Industrial Estate South
Tanfield Lea
Stanley
County Durham
DH9 9QX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

5 at £1Raymond Knox
100.00%
Ordinary

Financials

Year2014
Net Worth£43,900
Cash£12
Current Liabilities£67,216

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
22 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Raymond Knox as a secretary on 17 February 2023 (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
11 March 2022Notification of Philip Anthony Robinson as a person with significant control on 28 January 2022 (2 pages)
11 March 2022Cessation of Raymond Knox as a person with significant control on 28 January 2022 (1 page)
2 February 2022Termination of appointment of Raymond Knox as a director on 28 January 2022 (1 page)
1 February 2022Appointment of Mr Philip Anthony Robinson as a director on 28 January 2022 (2 pages)
8 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
29 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
27 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 August 2019 (3 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 August 2018 (3 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Geoff Bent as a director (1 page)
24 March 2011Termination of appointment of Geoff Bent as a director (1 page)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 April 2010Director's details changed for Mr Geoff Bent on 28 February 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Raymond Knox on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Raymond Knox on 28 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Geoff Bent on 28 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
21 January 2009Appointment terminated director david wright (1 page)
21 January 2009Appointment terminated director david wright (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
18 July 2008Return made up to 28/02/08; full list of members (4 pages)
18 July 2008Return made up to 28/02/08; full list of members (4 pages)
17 July 2008Ad 28/02/07\gbp si 5@1=5\gbp ic 4/9\ (2 pages)
17 July 2008Ad 28/02/07\gbp si 5@1=5\gbp ic 4/9\ (2 pages)
17 July 2008Director appointed mr geoff alan bent (1 page)
17 July 2008Director appointed mr geoff alan bent (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 30, imex business centre birtley county durham DH3 1QT (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 30, imex business centre birtley county durham DH3 1QT (1 page)
31 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
31 March 2007Ad 19/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 March 2007Secretary resigned;director resigned (1 page)
31 March 2007Ad 19/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned;director resigned (1 page)
31 March 2007New secretary appointed (2 pages)
28 February 2007Incorporation (18 pages)
28 February 2007Incorporation (18 pages)