This company is commonly known as Rotherham Metro Limited. The company was founded 18 years ago and was given the registration number 05665450. The firm's registered office is in DONCASTER. You can find them at 103b Doncaster Road, Tickhill, Doncaster, . This company's SIC code is 93199 - Other sports activities.
Name | : | ROTHERHAM METRO LIMITED |
---|---|---|
Company Number | : | 05665450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103b Doncaster Road, Tickhill, Doncaster, England, DN11 9JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Broomfield Grove, Rotherham, S60 2SY | Secretary | 01 October 2007 | Active |
103b, Doncaster Road, Tickhill, Doncaster, England, DN11 9JB | Director | 01 April 2018 | Active |
27, Charles Street, Rawmarsh, Rotherham, England, S62 5NS | Director | 01 January 2022 | Active |
27 Broomfield Grove, Rotherham, S60 2SY | Director | 01 October 2007 | Active |
58 Broom Lane, Rotherham, S60 3EL | Secretary | 04 January 2006 | Active |
103b, Doncaster Road, Tickhill, Doncaster, England, DN11 9JB | Director | 01 April 2015 | Active |
48, Fitzwilliam Street, Wath-Upon-Dearne, Rotherham, England, S63 7HH | Director | 01 April 2018 | Active |
58 Broom Lane, Rotherham, S60 3EL | Director | 04 January 2006 | Active |
12, Oldale Grove, Woodhouse, Sheffield, S13 7NA | Director | 17 February 2008 | Active |
11, Harding Close, Rawmarsh, Rotherham, England, S62 7HD | Director | 01 September 2011 | Active |
30 Lilly Hall Road, Maltby, Rotherham, S66 8AS | Director | 04 January 2006 | Active |
5 Oaken Wood Road, Thorpe Hesley, Rotherham, S61 2UP | Director | 04 January 2006 | Active |
Mrs Lisa Empson | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103b, Doncaster Road, Doncaster, England, DN11 9JB |
Nature of control | : |
|
Mrs Yvonne Waterhouse | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 30 Lilly Hall Road, Rotherham, S66 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-06 | Officers | Appoint person director company with name date. | Download |
2019-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Officers | Appoint person director company with name date. | Download |
2019-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-05 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.