You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91 Musley Hill Rtm Company Limited BROXBOURNE


Founded in 2009, 91 Musley Hill Rtm Company, classified under reg no. 06906135 is an active company. Currently registered at Grenville House EN10 7DH, Broxbourne the company has been in the business for 15 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely Duncan C., Stephen M. and Peter B.. In addition one secretary - Alison M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

91 Musley Hill Rtm Company Limited Address / Contact

Office Address Grenville House
Office Address2 4 Grenville Avenue
Town Broxbourne
Post code EN10 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06906135
Date of Incorporation Thu, 14th May 2009
Industry Combined facilities support activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Duncan C.

Position: Director

Appointed: 19 January 2019

Alison M.

Position: Secretary

Appointed: 13 January 2015

Stephen M.

Position: Director

Appointed: 13 January 2015

Peter B.

Position: Director

Appointed: 27 July 2013

David B.

Position: Director

Appointed: 13 January 2015

Resigned: 19 January 2019

Derek L.

Position: Secretary

Appointed: 23 October 2012

Resigned: 24 October 2014

Hayley H.

Position: Director

Appointed: 02 May 2011

Resigned: 18 November 2014

Colin H.

Position: Secretary

Appointed: 14 May 2009

Resigned: 23 October 2012

Derek L.

Position: Director

Appointed: 14 May 2009

Resigned: 24 October 2014

Angela R.

Position: Director

Appointed: 14 May 2009

Resigned: 16 January 2011

Colin H.

Position: Director

Appointed: 14 May 2009

Resigned: 23 October 2012

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Peter B. The abovementioned PSC has significiant influence or control over this company,.

Peter B.

Notified on 23 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand53463663368761 5111 7732 471
Current Assets5490366     
Debtors 144      
Other
Creditors1 2351 2351 2351 2351 2351 2351 2351 255
Net Current Assets Liabilities-1 230-745-869-899-3592765381 216
Profit Loss   -30    
Total Assets Less Current Liabilities-1 230-745-869-899-3592765381 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-04-23
filed on: 4th, May 2023
Free Download (3 pages)

Company search

Advertisements