This company is commonly known as The Breakers Rtm Company Limited. The company was founded 10 years ago and was given the registration number 08709637. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | THE BREAKERS RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 08709637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Secretary | 01 May 2022 | Active |
No 9 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ | Director | 27 September 2013 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 17 July 2017 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 17 July 2017 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 27 September 2022 | Active |
15, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ | Secretary | 27 September 2013 | Active |
First Floor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE | Corporate Secretary | 01 January 2015 | Active |
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 01 January 2017 | Active |
15, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ | Director | 27 September 2013 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 17 July 2017 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 17 January 2022 | Active |
29 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ | Director | 09 December 2014 | Active |
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Director | 18 September 2020 | Active |
26 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ | Director | 05 May 2016 | Active |
15, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ | Director | 27 September 2013 | Active |
20, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ | Director | 27 September 2013 | Active |
25 The Breakers, Victory Boulevard, Lytham St. Annes, England, FY8 5TQ | Director | 05 May 2016 | Active |
6, The Breakers, Victory Boulevard, Lytham St. Annes, United Kingdom, FY8 5TQ | Director | 27 September 2013 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 07 June 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.