UKBizDB.co.uk

149 WICK ROAD RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 149 Wick Road Rtm Company Limited. The company was founded 4 years ago and was given the registration number 12674073. The firm's registered office is in BRISTOL. You can find them at Flat 1, 149 Wick Road, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:149 WICK ROAD RTM COMPANY LIMITED
Company Number:12674073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 149 Wick Road, Bristol, England, BS4 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 149 Wick Road, Bristol, England, BS4 4HH

Director16 June 2020Active
Flat 4, 149, Wick Road, Bristol, England, BS4 4HH

Director05 November 2020Active
Woodpeckers, Holly Hill Lane, Sarisbury Green, Southampton, England, SO31 7AH

Director16 June 2020Active
Flat 2, 149 Wick Road, Bristol, England, BS4 4HH

Director29 June 2020Active
Flat 5, 149 Wick Road, Bristol, England, BS4 4HH

Director30 June 2020Active

People with Significant Control

Miss Alys Jordan Davies
Notified on:03 November 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Flat 1, 149 Wick Road, Bristol, England, BS4 4HH
Nature of control:
  • Significant influence or control
Mr James Alexander Kershaw
Notified on:03 November 2020
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Flat 1, 149 Wick Road, Bristol, England, BS4 4HH
Nature of control:
  • Significant influence or control
Mr Andrew Lloyd
Notified on:30 June 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Flat 2, Wick Road, Bristol, England, BS4 4HH
Nature of control:
  • Significant influence or control
Mr Roberto Mecucci
Notified on:30 June 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Flat 5, Wick Road, Bristol, England, BS4 4HH
Nature of control:
  • Significant influence or control
Miss Alys Jordan Davies
Notified on:16 June 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Flat 1, 149 Wick Road, Bristol, England, BS4 4HH
Nature of control:
  • Significant influence or control
Mr James Alexander Kershaw
Notified on:16 June 2020
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:Flat 3, 149 Wick Road, Bristol, England, BS4 4HH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Officers

Change person director company with change date.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.