This company is commonly known as The Maltings Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05746481. The firm's registered office is in WEST THURROCK. You can find them at C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Road, West Thurrock, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | THE MALTINGS RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05746481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2006 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Arrow Leasehold Management Ltd Trafalgar House, 712 London Road, West Thurrock, Essex, England, RM20 3JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafalgar House, London Road, West Thurrock, England, RM20 3JT | Corporate Secretary | 07 June 2016 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 17 March 2006 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 20 September 2012 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 19 June 2023 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 06 October 2023 | Active |
Bc04 Building 13, Princess Margaret Road, Thames Industrial Park, East Tilbury, United Kingdom, RM18 8RH | Director | 19 June 2023 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Secretary | 17 March 2006 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Secretary | 08 April 2015 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 09 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 March 2006 | Active |
Flat 54 The Maltings, Clifton Road, Gravesend, DA11 0AH | Director | 11 May 2006 | Active |
77, John Silkin Lane, London, England, SE8 5BE | Director | 11 April 2019 | Active |
Lacknut House, Culverston Green, Kent, DA13 0RF | Director | 28 September 2006 | Active |
51 Mayplace Avenue, Dartford, DA1 4PQ | Director | 17 March 2006 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 07 October 2011 | Active |
39 Crescent Gardens, Swanley, BR8 7HE | Director | 11 May 2006 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 01 March 2010 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 10 March 2014 | Active |
C/O Arrow Leasehold Management Ltd, Trafalgar House, 712 London Road, West Thurrock, England, RM20 3JT | Director | 10 March 2014 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 10 March 2014 | Active |
3, Hazards House, West Street, Gravesend, United Kingdom, DA11 0BN | Director | 10 August 2012 | Active |
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU | Director | 10 March 2014 | Active |
28 Lowfield Street, Dartford, DA1 1HD | Corporate Director | 11 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Officers | Change corporate secretary company with change date. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.