Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Huntswood RMC Limited
Huntswood RMC Limited is a dissolved company incorporated on 20 June 2013 with the registered office located in Reading, Berkshire. Huntswood RMC Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2015
(9 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
08578500
Private limited company
Age
12 years
Incorporated
20 June 2013
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Huntswood RMC Limited
Contact
Update Details
Address
Abbey Gardens
Abbey Street
Reading
Berkshire
RG1 3BA
Same address for the past
10 years
Companies in RG1 3BA
Telephone
0118 9595203
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Craig Stephen Coffield
Director • Chief Executive Officer • Lives in UK • Born in Feb 1969
Lord David Ellis Brownlow
Director • British • Lives in UK • Born in Sep 1963
Matthew Bonfield
Director • Finance Director • Lives in UK • Born in Mar 1978
Mr Philip Geoffrey Fox
Director • Operations Director • British • Lives in England • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Titanic HW Regeneration LLP
Matthew Bonfield and Craig Stephen Coffield are mutual people.
Active
Wonefone LLP
Matthew Bonfield and Craig Stephen Coffield are mutual people.
Active
Macrafield LLP
Matthew Bonfield and Craig Stephen Coffield are mutual people.
Active
Havisham Resources Limited
Lord David Ellis Brownlow is a mutual person.
Active
Havisham Assets Limited
Lord David Ellis Brownlow is a mutual person.
Active
Havisham Developments Limited
Lord David Ellis Brownlow is a mutual person.
Active
Havisham Properties Limited
Lord David Ellis Brownlow is a mutual person.
Active
Prosper Education Limited
Lord David Ellis Brownlow is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
30 Sep 2014
For period
30 Jun
⟶
30 Sep 2014
Traded for
15 months
Cash in Bank
Unreported
Turnover
£3.66M
Employees
Unreported
Total Assets
£51.42K
Total Liabilities
-£51.32K
Net Assets
£100
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 15 Dec 2015
Voluntary Gazette Notice
10 Years Ago on 1 Sep 2015
Application To Strike Off
10 Years Ago on 18 Aug 2015
Inspection Address Changed
10 Years Ago on 30 Jun 2015
Confirmation Submitted
10 Years Ago on 30 Jun 2015
Full Accounts Submitted
10 Years Ago on 2 Feb 2015
Confirmation Submitted
11 Years Ago on 13 Aug 2014
Inspection Address Changed
11 Years Ago on 25 Feb 2014
Accounting Period Extended
12 Years Ago on 5 Jul 2013
Oval Nominees Limited Resigned
12 Years Ago on 4 Jul 2013
Get Alerts
Get Credit Report
Discover Huntswood RMC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 1 Sep 2015
Application to strike the company off the register
Submitted on 18 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Submitted on 30 Jun 2015
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Abbey Gardens Abbey Street Reading RG1 3BA
Submitted on 30 Jun 2015
Full accounts made up to 30 September 2014
Submitted on 2 Feb 2015
Annual return made up to 20 June 2014 with full list of shareholders
Submitted on 13 Aug 2014
Register(s) moved to registered inspection location
Submitted on 25 Feb 2014
Register inspection address has been changed
Submitted on 25 Feb 2014
Statement of capital following an allotment of shares on 26 June 2013
Submitted on 15 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs