UKBizDB.co.uk

OLD RD LIMITED

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

This company is commonly known as Old Rd Limited. The company was founded 38 years ago and was given the registration number 01966375. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Oaktree Lane, Talke, Newcastle-under-lyme, Staffordshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:OLD RD LIMITED
Company Number:01966375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Oaktree Lane, Talke, Newcastle-under-lyme, Staffordshire, ST7 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clamonta Buildings, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, England, CV11 6BX

Director16 June 2005Active
4 Chepstow Close, Biddulph, Stoke On Trent, ST8 6UE

Secretary06 June 2003Active
Brereton Heath, Congleton, CW12 4SX

Secretary-Active
The Croft Acton Place, Broken Cross, Macclesfield, SK11 8RB

Secretary28 February 1993Active
Crabtree Moss Farm, Marton Lane, Gawsworth, Macclesfield, SK11 9EZ

Secretary20 October 1995Active
50 Priory Road, Westlands, Newcastle, ST5 2EN

Secretary18 July 2008Active
Newlands, Northwich Road, Higher Whitley, Warrington, United Kingdom, WA4 4PN

Secretary05 July 2010Active
11 Church Lane, Scholar Green, Stoke On Trent, ST7 3QG

Secretary25 May 2007Active
2 Lincoln Close, Wrexham, LL13 9QJ

Director20 October 1995Active
1 Laburnum Close, West Heath, Congleton, CW12 4TX

Director10 June 1994Active
4 Chepstow Close, Biddulph, Stoke On Trent, ST8 6UE

Director20 March 2000Active
28 Hunters Close, Biddulph, Stoke On Trent, ST8 6SY

Director06 January 1995Active
Brereton Heath, Congleton, CW12 4SX

Director-Active
Crabtree Moss Farm, Marton Lane, Gawsworth, Macclesfield, SK11 9EZ

Director-Active
Crabtree Moss Farm, Marton Lane, Gawsworth, Macclesfield, SK11 9EZ

Director30 September 1999Active
The White House, Low Street Beckinghan, Doncaster, DN10 4PS

Director06 June 2003Active
18 Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SD

Director-Active
133 Acre Street, Lindley, Huddersfield, HD3 3EJ

Director15 May 2002Active

People with Significant Control

Mr Lindsay Kamal Khan
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Clamonta, Whitacre Road Industrial Estate, Nuneaton, England, CV11 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download
2015-10-22Accounts

Accounts with accounts type dormant.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Officers

Change person director company with change date.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Accounts

Accounts with accounts type dormant.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-24Insolvency

Legacy.

Download
2012-12-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.