This company is commonly known as R T Salford Limited. The company was founded 23 years ago and was given the registration number 04022082. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | R T SALFORD LIMITED |
---|---|---|
Company Number | : | 04022082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 October 2020 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 28 November 2017 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 11 January 2016 | Active |
8 Cringle Barrow Close, Worsley, Manchester, M28 1YG | Secretary | 17 April 2001 | Active |
42 Bayfield Close, Hade Edge, Holmfirth, HD9 2QX | Secretary | 07 March 2001 | Active |
The White House, 57 - 63 Church Road, Wimbledon Village, Wimbledon, United Kingdom, SW19 5SB | Corporate Nominee Secretary | 03 March 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 June 2000 | Active |
13 Stuart Road, Windle, St Helens, WA10 6HU | Director | 30 March 2001 | Active |
2 Weaver Close, Bowdon, WA14 3FY | Director | 03 March 2003 | Active |
40 Summershades Lane, Grasscroft, Oldham, OL4 4ED | Director | 11 May 2004 | Active |
4 Hunts Road, Stratford Upon Avon, CV37 7JG | Director | 01 January 2002 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 04 September 2009 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 17 October 2019 | Active |
Llys Sychtyn, Llandyrnog, Denbigh, LL16 4LE | Director | 06 February 2002 | Active |
Mowbray House 42 Church Lane, Bardsey, Leeds, LS17 9DS | Director | 07 March 2001 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 18 February 2005 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 11 May 2006 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 12 October 2009 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 08 March 2006 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL | Director | 18 February 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 June 2000 | Active |
Rounded Thought Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-07 | Accounts | Legacy. | Download |
2020-01-07 | Other | Legacy. | Download |
2020-01-07 | Other | Legacy. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-01-07 | Accounts | Legacy. | Download |
2019-01-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.