15 SOUTHPORT ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 SOUTHPORT ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10045488

Incorporation date

07/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

15b 15 Southport Road, Chorley PR7 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2016)
dot icon23/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon22/04/2026
Termination of appointment of Ian Berry as a director on 2026-04-08
dot icon22/04/2026
Termination of appointment of Mike Ronald Chapman as a director on 2026-04-08
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon13/11/2020
Notification of a person with significant control statement
dot icon02/11/2020
Termination of appointment of Martin Murtagh as a secretary on 2020-11-02
dot icon02/11/2020
Registered office address changed from Granville House Holly Farm Road Otham Maidstone ME15 8RY England to 15B 15 Southport Road Chorley PR7 1LB on 2020-11-02
dot icon02/11/2020
Cessation of Martin Murtagh as a person with significant control on 2020-11-02
dot icon02/11/2020
Appointment of Mr Paul Mckeown as a secretary on 2020-11-02
dot icon02/11/2020
Termination of appointment of Martin Murtagh as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of Andrea Jayne Murtagh as a director on 2020-11-02
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/03/2020
Notification of Martin Murtagh as a person with significant control on 2020-03-09
dot icon09/03/2020
Cessation of Cynthia Ann Chapman as a person with significant control on 2020-03-01
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/03/2020
Cessation of Mike Ronald Chapman as a person with significant control on 2020-03-01
dot icon09/03/2020
Appointment of Mr Paul Mckeown as a director on 2020-03-01
dot icon26/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Appointment of Mr Ian Berry as a director on 2019-04-17
dot icon16/04/2019
Appointment of Mr Graham Iley as a director on 2019-04-16
dot icon16/04/2019
Appointment of Mrs Linda Buck as a director on 2019-04-16
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of John Charles Lawson as a director on 2018-07-12
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Termination of appointment of Urban Owners Limited as a secretary on 2017-02-21
dot icon06/03/2017
Appointment of Mr Mike Ronald Chapman as a director on 2017-02-21
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/03/2017
Appointment of Mr Martin Murtagh as a secretary on 2017-02-21
dot icon12/12/2016
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Granville House Holly Farm Road Otham Maidstone ME15 8RY on 2016-12-12
dot icon07/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.70K
-
0.00
-
-
2022
0
7.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URBAN OWNERS LIMITED
Corporate Secretary
07/03/2016 - 21/02/2017
354
Mckeown, Paul
Director
01/03/2020 - Present
3
Mr Martin Murtagh
Director
07/03/2016 - 02/11/2020
2
Mr Mike Ronald Chapman
Director
21/02/2017 - 08/04/2026
-
Berry, Ian
Director
17/04/2019 - 08/04/2026
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 SOUTHPORT ROAD RTM COMPANY LIMITED

15 SOUTHPORT ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 07/03/2016 with the registered office located at 15b 15 Southport Road, Chorley PR7 1LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 SOUTHPORT ROAD RTM COMPANY LIMITED?

toggle

15 SOUTHPORT ROAD RTM COMPANY LIMITED is currently Active. It was registered on 07/03/2016 .

Where is 15 SOUTHPORT ROAD RTM COMPANY LIMITED located?

toggle

15 SOUTHPORT ROAD RTM COMPANY LIMITED is registered at 15b 15 Southport Road, Chorley PR7 1LB.

What does 15 SOUTHPORT ROAD RTM COMPANY LIMITED do?

toggle

15 SOUTHPORT ROAD RTM COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 15 SOUTHPORT ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-03-09 with no updates.