RMD KWIKFORM LIMITED - WEST MIDLANDS


Company Profile Company Filings

Overview

RMD KWIKFORM LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
RMD KWIKFORM LIMITED was incorporated 88 years ago on 27/05/1935 and has the registered number: 00301199. The accounts status is FULL and accounts are next due on 31/05/2024.

RMD KWIKFORM LIMITED - WEST MIDLANDS

This company is listed in the following categories:
77320 - Renting and leasing of construction and civil engineering machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BRICKYARD ROAD
WEST MIDLANDS
WS9 8BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN MARTIN BREEN Jul 1968 British Director 2015-02-01 CURRENT
MR PAUL ROBERT ALLMARK Secretary 2018-02-01 CURRENT
MARK JOHN PICKARD Jun 1969 British Director 2010-11-30 CURRENT
MR GARY RALPH May 1967 British Director 2018-02-01 CURRENT
MR DAVID ANTHONY STEWART Mar 1969 British Director 2023-10-11 CURRENT
HUGH RICHARD JAMES JOHNSON Jul 1959 British Director 2000-07-27 UNTIL 2003-09-01 RESIGNED
ALAN WILLIAM OLIVER Aug 1961 British Director 1997-10-01 UNTIL 2002-01-07 RESIGNED
MR BRENDAN O'HARA Aug 1974 Irish Director 2020-12-16 UNTIL 2023-04-28 RESIGNED
MR IAN MICHAEL HAYES Oct 1965 British Director 2007-11-01 UNTIL 2015-09-01 RESIGNED
PETER MUIRHEAD Nov 1956 British Director 2001-07-01 UNTIL 2003-11-01 RESIGNED
RICHARD GRANT MACDONALD Jan 1956 British Director 2005-01-31 UNTIL 2007-02-18 RESIGNED
HUGH SOMERLED MACDONALD Sep 1957 British Director 1995-09-12 UNTIL 1996-03-22 RESIGNED
TERENCE PAUL O'CLEIRIGH Aug 1963 British Director 1999-03-01 UNTIL 2000-04-20 RESIGNED
MR. KEVIN MACKAY LAWSON Nov 1958 British Director RESIGNED
MR JAMES EDWARD LANGFORD Aug 1932 British Director RESIGNED
MR ROBERT BRYN JONES Sep 1962 British Director 1999-08-24 UNTIL 2002-01-07 RESIGNED
MR MICHAEL NEVIN JONES Jan 1950 British Director 2000-04-20 UNTIL 2007-11-01 RESIGNED
PATRICK THOMAS ROTHWELL-GILROY May 1940 British Director RESIGNED
MR DAVID ARTHUR JOHNSON Sep 1952 British Director 1999-08-24 UNTIL 2002-01-07 RESIGNED
ROBERT JOHN BROOKE JESSOP Aug 1938 British Director RESIGNED
MR GRAHAM THOMAS JACKS Oct 1957 British Director 2001-07-01 UNTIL 2010-11-30 RESIGNED
HUGH SOMERLED MACDONALD Sep 1957 British Director 1997-04-01 UNTIL 1999-10-29 RESIGNED
MARK JOHN PICKARD Secretary 2010-11-30 UNTIL 2018-02-01 RESIGNED
TERENCE PAUL O'CLEIRIGH Aug 1963 British Secretary 1997-10-24 UNTIL 1999-11-08 RESIGNED
MR. KEVIN MACKAY LAWSON Nov 1958 British Secretary RESIGNED
MR GRAHAM THOMAS JACKS Oct 1957 British Secretary 2001-10-01 UNTIL 2010-11-30 RESIGNED
RICHARD JOHN BUTLER Jun 1964 British Secretary 1999-11-08 UNTIL 2001-10-01 RESIGNED
MR DAVID JOHN WILKINSON Aug 1938 British Director RESIGNED
THOMAS AINSCOUGH Mar 1951 British Director 2004-01-12 UNTIL 2007-11-01 RESIGNED
MICHAEL JAMES EASDON Dec 1965 British Director 2003-11-01 UNTIL 2005-02-28 RESIGNED
MARK CROXFORD Sep 1961 British Director 1999-02-01 UNTIL 1999-08-16 RESIGNED
MR IAN DAVID COTTERILL Jul 1966 British Director 2010-09-01 UNTIL 2012-12-21 RESIGNED
JOHN RICHMOND CAMPBELL Jul 1944 British Director 1993-07-05 UNTIL 1995-04-05 RESIGNED
MR ALLAN RICHARDSON HANNAH Jun 1949 British Director 1999-11-08 UNTIL 2004-06-10 RESIGNED
RICHARD JOHN BUTLER Jun 1964 British Director 1999-11-08 UNTIL 2001-11-19 RESIGNED
LAWRENCE ANDREW BENNETT Nov 1964 British Director 2001-07-01 UNTIL 2006-06-16 RESIGNED
MR MARK CHARLES BARNETT Mar 1951 British Director 2001-11-29 UNTIL 2005-11-11 RESIGNED
MR IAN MURRAY BARNES Jun 1951 British Director RESIGNED
ROGER JOHN BAFICO Dec 1951 British Director 2005-01-01 UNTIL 2014-12-31 RESIGNED
MR JAMES FLETCHER Jan 1940 British Director 2001-07-01 UNTIL 2004-12-31 RESIGNED
MICHAEL ROBERT FOLLETT Oct 1966 British Director 2008-01-07 UNTIL 2019-01-08 RESIGNED
IAN NIGEL FRYER Mar 1966 British Director 2003-12-01 UNTIL 2018-02-01 RESIGNED
WOLBERT GERRETSEN Feb 1942 Dutch Director 1992-10-31 UNTIL 1995-04-05 RESIGNED
MARCUS DE LA POER BERESFORD May 1942 British Director 1992-11-06 UNTIL 1993-07-01 RESIGNED
MR IAN HARDING Jan 1955 British Director 1995-07-03 UNTIL 1997-07-18 RESIGNED
STEWART HAGERTY Aug 1958 British Director 1999-11-08 UNTIL 2000-04-20 RESIGNED
DAVID HOUGHTON May 1936 British Director 1993-07-01 UNTIL 1995-06-28 RESIGNED
ROGER GRAEME SMITH Aug 1961 British Director 2001-07-01 UNTIL 2005-02-18 RESIGNED
JOHN STANIFORTH SINGLETON Nov 1947 British Director 1997-04-01 UNTIL 1999-08-10 RESIGNED
RICHARD CHARLES RUTTER Aug 1946 British Director 1997-09-22 UNTIL 1999-08-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Altrad Investment Authority Sas 2021-10-06 Montpellier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rmdk Bidco Limited 2019-03-15 Walsall   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Interserve Holdings Limited 2018-06-25 - 2019-03-15 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kwikform Holdings Limited 2016-04-06 - 2018-06-25 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSTAIN CONCRETE COMPANY LIMITED. MAIDENHEAD Dissolved... ACCOUNTS TYPE NOT AVA 9999 - Dormant company
KWIKFORM HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
00465462 LIMITED GUILDFORD SURREY Active FULL 7499 - Non-trading company
COSTAIN CONSTRUCTION LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
COSTAIN INTERNATIONAL LIMITED MAIDENHEAD Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
COSTAIN PROCESS CONSTRUCTION LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
FOUNDATION ENGINEERING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CNA UK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
COSTAIN OIL, GAS & PROCESS LIMITED MAIDENHEAD Active FULL 42990 - Construction of other civil engineering projects n.e.c.
COSTAIN BUILDING & CIVIL ENGINEERING LIMITED MAIDENHEAD Active FULL 42110 - Construction of roads and motorways
COSTAIN MANAGEMENT DESIGN LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
COSTAIN ENGINEERING & CONSTRUCTION LIMITED MAIDENHEAD Active FULL 42110 - Construction of roads and motorways
COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED MAIDENHEAD Active AUDIT EXEMPTION SUBSI 42110 - Construction of roads and motorways
CLM ENGINEERING (OVERSEAS) LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
NATIONAL GRID HOLDINGS LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
NGG TELECOMS HOLDINGS LIMITED LONDON Dissolved... FULL 61900 - Other telecommunications activities
NATIONAL GRID THREE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID FOUR LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAPID METAL DEVELOPMENTS LIMITED Active DORMANT 64209 - Activities of other holding companies n.e.c.
RMD KWIKFORM HOLDINGS LIMITED WALSALL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
RMDK BIDCO LIMITED WALSALL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AIRMA LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
BRICHIMON LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery