Rdm Carpentry Limited

DataGardener
live
Micro

Rdm Carpentry Limited

07675554Private Limited With Share Capital

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK91NA
Incorporated

21/06/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

43320

Risk

low risk

Company Overview

Registration, classification & business activity

Rdm Carpentry Limited (07675554) is a private limited with share capital incorporated on 21/06/2011 (14 years old) and registered in milton keynes, MK91NA. The company operates under SIC code 43320 - joinery installation.

David provan limited is a construction company based out of 59 union street, dunstable, united kingdom.

Private Limited With Share Capital
SIC: 43320
Micro
Incorporated 21/06/2011
MK91NA
2 employees

Financial Overview

Total Assets

£2.70M

Liabilities

£468.1K

Net Assets

£2.23M

Est. Turnover

£3.44M

AI Estimated
Unreported
Cash

£1.25M

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2012
Capital Allotment Shares
Category:Capital
Date:15-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Incorporation Company
Category:Incorporation
Date:21-06-2011

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date13/02/2026
Latest Accounts31/05/2025

Trading Addresses

59 Union Street, Dunstable, Bedfordshire, LU61EX
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks Mk9 1Na, MK91NARegistered

Contact

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK91NA