UKBizDB.co.uk

2 CULFORD GARDENS RTM COMPANY LIMITED

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

This company is commonly known as 2 Culford Gardens Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05633116. The firm's registered office is in SPENNYMOOR. You can find them at Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:2 CULFORD GARDENS RTM COMPANY LIMITED
Company Number:05633116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham, DL16 6YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Poplars, Cotherstone, Barnard Castle, DL12 9QB

Secretary23 November 2005Active
2, Culford Gardens, London, England, SW3 2ST

Director10 January 2014Active
Flat 1, 2 Culford Gardens, London, SW3 2ST

Director23 November 2005Active
The Poplars, Cotherstone, Barnard Castle, DL12 9QB

Director23 November 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary23 November 2005Active
Ground Floor Flat, 2 Culford Gardens, London, SW3 2ST

Director23 November 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director23 November 2005Active

People with Significant Control

Ms Debbie Fuhr
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:American
Address:Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephan Cyril Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Taylor Packaging Ltd, Meadowfield Avenue, Spennymoor, England, DL16 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jawn Alikhan Oizilbash
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date no member list.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date no member list.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-16Officers

Appoint person director company with name.

Download
2013-11-25Annual return

Annual return company with made up date no member list.

Download
2013-07-29Accounts

Accounts with accounts type total exemption small.

Download
2012-12-04Annual return

Annual return company with made up date no member list.

Download
2012-12-04Officers

Termination director company with name.

Download
2012-08-07Accounts

Accounts with accounts type total exemption small.

Download
2011-11-28Annual return

Annual return company with made up date no member list.

Download
2011-07-15Accounts

Accounts with accounts type total exemption small.

Download
2010-12-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.