Thursley House Rtm Company Limited PETWORTH


Founded in 2009, Thursley House Rtm Company, classified under reg no. 07103123 is an active company. Currently registered at Lilac Cottage GU28 0LB, Petworth the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Matthew S., Daniel M. and Caroline B. and others. Of them, Anna M. has been with the company the longest, being appointed on 29 August 2011 and Matthew S. has been with the company for the least time - from 24 February 2023. As of 23 April 2024, there were 9 ex directors - Martin R., Andrew H. and others listed below. There were no ex secretaries.

Thursley House Rtm Company Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07103123
Date of Incorporation Sat, 12th Dec 2009
Industry Non-trading company
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Matthew S.

Position: Director

Appointed: 24 February 2023

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

Daniel M.

Position: Director

Appointed: 19 February 2021

Caroline B.

Position: Director

Appointed: 23 August 2019

James S.

Position: Director

Appointed: 14 March 2019

Anja S.

Position: Director

Appointed: 14 March 2019

Anna M.

Position: Director

Appointed: 29 August 2011

Martin R.

Position: Director

Appointed: 23 August 2019

Resigned: 30 September 2023

Andrew H.

Position: Director

Appointed: 14 March 2019

Resigned: 11 September 2019

Sandra H.

Position: Director

Appointed: 09 February 2017

Resigned: 13 November 2020

Simon D.

Position: Director

Appointed: 17 September 2015

Resigned: 17 June 2019

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 January 2012

Resigned: 01 October 2021

Shuk-Hing C.

Position: Director

Appointed: 08 March 2011

Resigned: 27 January 2012

Paul S.

Position: Director

Appointed: 08 March 2011

Resigned: 29 April 2019

Andrew D.

Position: Director

Appointed: 12 December 2009

Resigned: 12 December 2009

James B.

Position: Director

Appointed: 12 December 2009

Resigned: 08 March 2011

Alison S.

Position: Director

Appointed: 12 December 2009

Resigned: 29 April 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 5903 506
Property Plant Equipment 74 12374 123
Current Assets1 7942 392 
Net Assets Liabilities76 76876 713 
Other
Administrative Expenses 12 65512 384
Cash Cash Equivalents Cash Flow Value -553 506
Comprehensive Income Expense -55916
Gross Profit Loss 12 60013 300
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -55916
Net Cash Flows From Used In Operating Activities -55916
Net Cash Generated From Operations -55916
Net Current Assets Liabilities2 6452 5903 506
Operating Profit Loss -55916
Profit Loss -55916
Profit Loss On Ordinary Activities Before Tax -55916
Property Plant Equipment Gross Cost  74 123
Total Assets Less Current Liabilities76 76876 71377 629
Turnover Revenue 12 60013 300
Average Number Employees During Period66 
Fixed Assets74 12374 123 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal851198 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Sat, 30th Sep 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search