UKBizDB.co.uk

15 SOUTHPORT ROAD RTM COMPANY LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:15b 15 Southport Road, Chorley, England, PR7 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15b, 15 Southport Road, Chorley, England, PR7 1LB

Secretary02 November 2020Active
Flat 4 , 15, Southport Road, Chorley, England, PR7 1LB

Director17 April 2019Active
10, Park Road, Adlington, Chorley, England, PR7 4HZ

Director16 April 2019Active
8, Euxton Hall Gardens, Euxton, Chorley, England, PR7 6PB

Director21 February 2017Active
23, Havisham Close, Lostock, Bolton, England, BL6 4EN

Director16 April 2019Active
Flat 6, 15 Southport Road, Chorley, England, PR7 1LB

Director01 March 2020Active
Granville Hous, Holly Farm Road, Otham, Maidstone, England, ME15 8RY

Secretary21 February 2017Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Corporate Secretary07 March 2016Active
23, Mallard Drive, Bolton, United Kingdom, BL6 5RN

Director07 March 2016Active
Granville House, Holly Farm Road, Maidstone, United Kingdom, ME15 8RY

Director07 March 2016Active
Granville House, Holly Farm Road, Maidstone, United Kingdom, ME15 8RY

Director07 March 2016Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.