This company is commonly known as City Heights Rtm Company Ltd. The company was founded 14 years ago and was given the registration number 07242699. The firm's registered office is in NOTTINGHAM. You can find them at 8 Nightingale House Ockbrook Drive, Cityheights Mapperley, Nottingham, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CITY HEIGHTS RTM COMPANY LTD |
---|---|---|
Company Number | : | 07242699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Nightingale House Ockbrook Drive, Cityheights Mapperley, Nottingham, Nottinghamshire, NG3 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Secretary | 27 April 2023 | Active |
8 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT | Corporate Secretary | 10 March 2022 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 05 January 2024 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Secretary | 12 August 2015 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Secretary | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 03 March 2012 | Active |
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 07 June 2014 | Active |
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 07 June 2014 | Active |
10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 10 March 2022 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 03 March 2012 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 18 November 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 03 March 2012 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 07 May 2013 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 11 August 2015 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 07 May 2013 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 07 June 2014 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 14 June 2011 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 07 May 2013 | Active |
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 07 June 2014 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 03 March 2012 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 07 May 2013 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 03 March 2012 | Active |
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT | Director | 07 June 2014 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 04 May 2010 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 07 May 2013 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 07 May 2013 | Active |
8 Nightingale House, Ockbrook Drive, Cityheights Mapperley, Nottingham, NG3 6AT | Director | 03 March 2012 | Active |
Mr Christopher Vincent Williams | ||
Notified on | : | 27 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT |
Nature of control | : |
|
Mrs Sarah Jane Clifford | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT |
Nature of control | : |
|
Mr Neil David Healey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 8 Nightingale House, Ockbrook Drive, Nottingham, NG3 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-12 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.