You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-4 Algers Close Rtm Company Ltd CHELMSFORD


1-4 Algers Close Rtm Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09485510. The 1-4 Algers Close Rtm Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chelmsford at 204 Moulsham Street. Postal code: CM2 0LG.

The company has 3 directors, namely Janine D., Nicholas K. and Juliette S.. Of them, Nicholas K., Juliette S. have been with the company the longest, being appointed on 5 November 2015 and Janine D. has been with the company for the least time - from 4 December 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Scott R. who worked with the the company until 28 August 2020.

1-4 Algers Close Rtm Company Ltd Address / Contact

Office Address 204 Moulsham Street
Town Chelmsford
Post code CM2 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09485510
Date of Incorporation Thu, 12th Mar 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Janine D.

Position: Director

Appointed: 04 December 2019

Nicholas K.

Position: Director

Appointed: 05 November 2015

Juliette S.

Position: Director

Appointed: 05 November 2015

Roger D.

Position: Director

Appointed: 05 November 2015

Resigned: 04 December 2019

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 12 March 2015

Resigned: 05 November 2015

Scott R.

Position: Secretary

Appointed: 12 March 2015

Resigned: 28 August 2020

Scott R.

Position: Director

Appointed: 12 March 2015

Resigned: 05 November 2015

Cassandra H.

Position: Director

Appointed: 12 March 2015

Resigned: 05 November 2015

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 12 March 2015

Resigned: 05 November 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 1752 227     
Balance Sheet
Current Assets1 9413 41210 1774 7414 6344 8636 183
Net Assets Liabilities 2 2279 6543 6983 9514 9074 983
Cash Bank In Hand1 7013 061     
Debtors240351     
Net Assets Liabilities Including Pension Asset Liability1 1752 227     
Reserves/Capital
Profit Loss Account Reserve1 1752 227     
Shareholder Funds1 1752 227     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    510600 
Creditors 1 1855231 0431 110 1 200
Net Current Assets Liabilities1 1752 2279 6543 6983 9515 5074 983
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    427644 
Total Assets Less Current Liabilities1 1752 2279 6543 6983 9515 5074 983
Creditors Due Within One Year7661 185     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search