UKBizDB.co.uk

THE COACHINGS RTM COMPANY LIMITED

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

This company is commonly known as The Coachings Rtm Company Limited. The company was founded 12 years ago and was given the registration number 07820958. The firm's registered office is in OLDHAM. You can find them at Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE COACHINGS RTM COMPANY LIMITED
Company Number:07820958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY

Director22 January 2016Active
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY

Director19 September 2016Active
Optimum House, Clippers Quay, Salford, England, M50 3XP

Corporate Director22 January 2016Active
10f Ponderosa Business Park, Smithies Lane, Heckmondwike, United Kingdom, WF16 0PR

Secretary24 October 2011Active
Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director21 September 2016Active
10f Ponderosa Business Park, Smithies Lane, Heckmondwike, United Kingdom, WF16 0PR

Director24 October 2011Active
10f Ponderosa Business Park, Smithies Lane, Heckmondwike, United Kingdom, WF16 0PR

Director24 October 2011Active

People with Significant Control

Mr Carl Granville Bamford
Notified on:21 September 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Oldham, England, OL9 9XA
Nature of control:
  • Significant influence or control
Mrs Lynn Tracy Fox
Notified on:19 September 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Simon Richard Ashdown
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Significant influence or control
Lpc Secretaries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Address

Change registered office address company with date old address new address.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-05-26Accounts

Accounts with accounts type dormant.

Download
2016-01-26Gazette

Gazette filings brought up to date.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.