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.
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 | : |
|
Registered Address | : | Oaktree Lane, Talke, Newcastle-under-lyme, Staffordshire, ST7 1RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clamonta Buildings, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, England, CV11 6BX | Director | 16 June 2005 | Active |
4 Chepstow Close, Biddulph, Stoke On Trent, ST8 6UE | Secretary | 06 June 2003 | Active |
Brereton Heath, Congleton, CW12 4SX | Secretary | - | Active |
The Croft Acton Place, Broken Cross, Macclesfield, SK11 8RB | Secretary | 28 February 1993 | Active |
Crabtree Moss Farm, Marton Lane, Gawsworth, Macclesfield, SK11 9EZ | Secretary | 20 October 1995 | Active |
50 Priory Road, Westlands, Newcastle, ST5 2EN | Secretary | 18 July 2008 | Active |
Newlands, Northwich Road, Higher Whitley, Warrington, United Kingdom, WA4 4PN | Secretary | 05 July 2010 | Active |
11 Church Lane, Scholar Green, Stoke On Trent, ST7 3QG | Secretary | 25 May 2007 | Active |
2 Lincoln Close, Wrexham, LL13 9QJ | Director | 20 October 1995 | Active |
1 Laburnum Close, West Heath, Congleton, CW12 4TX | Director | 10 June 1994 | Active |
4 Chepstow Close, Biddulph, Stoke On Trent, ST8 6UE | Director | 20 March 2000 | Active |
28 Hunters Close, Biddulph, Stoke On Trent, ST8 6SY | Director | 06 January 1995 | Active |
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 | Director | 30 September 1999 | Active |
The White House, Low Street Beckinghan, Doncaster, DN10 4PS | Director | 06 June 2003 | Active |
18 Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SD | Director | - | Active |
133 Acre Street, Lindley, Huddersfield, HD3 3EJ | Director | 15 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Officers | Change person director company with change date. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-24 | Insolvency | Legacy. | Download |
2012-12-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.