You are here: bizstats.co.uk > a-z index > 3 list > 33 list

33-42 Springhill Court Rtm Company Ltd LIVERPOOL


Founded in 2016, 33-42 Springhill Court Rtm Company, classified under reg no. 10092660 is an active company. Currently registered at C/o Stafford Properties, 52 L3 8LX, Liverpool the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Michelle S., appointed on 22 March 2023. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - John N., Anthony W. and others listed below. There were no ex secretaries.

33-42 Springhill Court Rtm Company Ltd Address / Contact

Office Address C/o Stafford Properties, 52
Office Address2 Stafford Street
Town Liverpool
Post code L3 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10092660
Date of Incorporation Thu, 31st Mar 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Michelle S.

Position: Director

Appointed: 22 March 2023

John N.

Position: Director

Appointed: 31 March 2016

Resigned: 22 March 2023

Anthony W.

Position: Director

Appointed: 31 March 2016

Resigned: 17 February 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Michelle S. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is John N. This PSC and has 25-50% voting rights. The third one is Anthony W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Michelle S.

Notified on 18 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

John N.

Notified on 6 April 2016
Ceased on 18 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Anthony W.

Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth622      
Balance Sheet
Cash Bank On Hand    1 7851 610152
Current Assets7724 0783 9022 1941 7851 6101 112
Debtors      960
Net Assets Liabilities6223682171 5111 9202 0952 593
Cash Bank In Hand772      
Net Assets Liabilities Including Pension Asset Liability622      
Reserves/Capital
Profit Loss Account Reserve622      
Shareholder Funds622      
Other
Version Production Software     11
Creditors 3 5853 5853 5853 5853 7053 705
Net Current Assets Liabilities7724933172 1941 7852 0952 593
Total Assets Less Current Liabilities7724 0783172 1941 7852 0952 593
Accrued Liabilities Not Expressed Within Creditors Subtotal150125100120120  
Provisions For Liabilities Balance Sheet Subtotal 3 585     
Accruals Deferred Income150      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements