This company is commonly known as 15 Southport Road Rtm Company Limited. The company was founded 8 years ago and was given the registration number 10045488. The firm's registered office is in CHORLEY. You can find them at 15b 15 Southport Road, , Chorley, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | 15 SOUTHPORT ROAD RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 10045488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15b 15 Southport Road, Chorley, England, PR7 1LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15b, 15 Southport Road, Chorley, England, PR7 1LB | Secretary | 02 November 2020 | Active |
Flat 4 , 15, Southport Road, Chorley, England, PR7 1LB | Director | 17 April 2019 | Active |
10, Park Road, Adlington, Chorley, England, PR7 4HZ | Director | 16 April 2019 | Active |
8, Euxton Hall Gardens, Euxton, Chorley, England, PR7 6PB | Director | 21 February 2017 | Active |
23, Havisham Close, Lostock, Bolton, England, BL6 4EN | Director | 16 April 2019 | Active |
Flat 6, 15 Southport Road, Chorley, England, PR7 1LB | Director | 01 March 2020 | Active |
Granville Hous, Holly Farm Road, Otham, Maidstone, England, ME15 8RY | Secretary | 21 February 2017 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW | Corporate Secretary | 07 March 2016 | Active |
23, Mallard Drive, Bolton, United Kingdom, BL6 5RN | Director | 07 March 2016 | Active |
Granville House, Holly Farm Road, Maidstone, United Kingdom, ME15 8RY | Director | 07 March 2016 | Active |
Granville House, Holly Farm Road, Maidstone, United Kingdom, ME15 8RY | Director | 07 March 2016 | Active |
Mr Martin Murtagh | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15b, 15 Southport Road, Chorley, England, PR7 1LB |
Nature of control | : |
|
Mrs Cynthia Ann Chapman | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Euxton Hall Gardens, Chorley, England, PR7 6PB |
Nature of control | : |
|
Mr Mike Ronald Chapman | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Euxton Hall Gardens, Chorley, England, PR7 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.