About

Registered Number: 05299395
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Flat 3 50 Promenade, Southport, Merseyside, PR9 0DX

 

Based in Merseyside, 50 Promenade Southport (Rtm) Company Ltd was registered on 29 November 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company has 7 directors listed as Greaves, Roger Howard, Michie, Michelle Susan, Ikin, Keith Francis, Ikin, Kathleen Teresa, Kenlay, Nicholas David, Stevens, Lisa Simone, Stoddart, Andrea Judith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Roger Howard 27 October 2009 - 1
MICHIE, Michelle Susan 23 February 2020 - 1
IKIN, Kathleen Teresa 29 November 2004 20 June 2009 1
KENLAY, Nicholas David 29 November 2004 18 April 2005 1
STEVENS, Lisa Simone 29 November 2004 31 August 2007 1
STODDART, Andrea Judith 29 November 2004 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
IKIN, Keith Francis 13 December 2004 31 March 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 23 February 2020
CS01 - N/A 25 January 2020
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 11 February 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 21 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.