About

Registered Number: 07314662
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Jubilee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT,

 

46 Renfrew Road Rtm Company Ltd was founded on 14 July 2010 and has its registered office in Lytham St. Annes in Lancashire. We don't currently know the number of employees at the organisation. This company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACEVEDO, Margaret Claire 30 October 2017 - 1
GEOGHEGAN, Tom 19 February 2012 - 1
HILL, Philip John 20 January 2020 - 1
SEATON, Matthew 23 February 2016 - 1
TEAGUE, Alastair James, Dr 23 February 2016 - 1
WORTHINGTON, Luke 23 February 2016 - 1
CHAPMAN, Alan 11 May 2014 18 June 2018 1
MURPHY, Joanne Claire 12 May 2014 27 November 2018 1
SHONIWA, Rusere John Dieter 14 July 2010 17 October 2019 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, James Douglas 14 July 2010 31 January 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 29 July 2019
PSC01 - N/A 26 July 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 27 July 2016
AD01 - Change of registered office address 12 July 2016
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 06 April 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 15 July 2015
AA01 - Change of accounting reference date 27 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 01 July 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
CH01 - Change of particulars for director 02 June 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 19 April 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 01 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AR01 - Annual Return 21 July 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 02 February 2011
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.