2 GLENFERN ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 GLENFERN ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008620

Incorporation date

24/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Poole Hill, Borunemouth BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon03/02/2026
Notification of a person with significant control statement
dot icon26/01/2026
Cessation of Wei Guo and Meng Meng Wang as a person with significant control on 2023-12-01
dot icon26/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon23/09/2025
Micro company accounts made up to 2025-06-23
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon29/10/2024
Termination of appointment of Guy William Baylis as a director on 2024-10-29
dot icon09/10/2024
Micro company accounts made up to 2024-06-23
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon18/10/2023
Micro company accounts made up to 2023-06-23
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-06-23
dot icon10/01/2022
Total exemption full accounts made up to 2021-06-23
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-06-23
dot icon05/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-23
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-06-23
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-06-23
dot icon15/08/2017
Termination of appointment of Luke Adam Williams as a director on 2017-08-15
dot icon30/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2016-06-23
dot icon27/11/2015
Annual return made up to 2015-11-24 no member list
dot icon25/08/2015
Total exemption full accounts made up to 2015-06-23
dot icon05/01/2015
Total exemption full accounts made up to 2014-06-23
dot icon26/11/2014
Annual return made up to 2014-11-24 no member list
dot icon14/01/2014
Appointment of Mr Martin James Millar as a director
dot icon14/01/2014
Appointment of Steven Graham Cox as a secretary
dot icon10/01/2014
Annual return made up to 2013-11-24 no member list
dot icon07/11/2013
Total exemption full accounts made up to 2013-06-23
dot icon01/11/2013
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 2013-11-01
dot icon01/11/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon29/11/2012
Annual return made up to 2012-11-24 no member list
dot icon13/07/2012
Accounts for a dormant company made up to 2012-06-23
dot icon23/02/2012
Total exemption full accounts made up to 2011-06-23
dot icon09/02/2012
Registered office address changed from 1-2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon30/11/2011
Annual return made up to 2011-11-24 no member list
dot icon15/02/2011
Total exemption full accounts made up to 2010-06-23
dot icon30/11/2010
Annual return made up to 2010-11-24 no member list
dot icon08/12/2009
Annual return made up to 2009-11-24 no member list
dot icon27/11/2009
Total exemption full accounts made up to 2009-06-23
dot icon27/07/2009
Appointment terminated secretary anthony mellery-pratt
dot icon27/07/2009
Registered office changed on 27/07/2009 from cranborne chambers the square bournemouth dorset BH2 5AN
dot icon27/07/2009
Secretary appointed cosec management services LIMITED
dot icon12/12/2008
Annual return made up to 24/11/08
dot icon12/12/2008
Location of register of members
dot icon28/11/2008
Amended accounts made up to 2008-06-23
dot icon11/11/2008
Total exemption full accounts made up to 2008-06-23
dot icon24/04/2008
Accounts for a dormant company made up to 2007-06-24
dot icon14/12/2007
Annual return made up to 24/11/07
dot icon10/12/2007
Accounting reference date shortened from 30/11/07 to 23/06/07
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from: gwb finance LTD companies house ringwood road bransgore christchurch dorset BH23 8JQ
dot icon07/12/2006
Secretary resigned
dot icon24/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/2006 - 24/11/2006
99600
Millar, Martin James, Mr
Director
08/01/2013 - Present
5
Cox, Steven Graham
Secretary
08/01/2013 - Present
-
Baylis, Guy William
Secretary
24/11/2006 - 30/04/2007
-
Mellery-Pratt, Anthony
Secretary
01/05/2007 - 13/07/2009
-

Persons with Significant Control

2
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 2 GLENFERN ROAD RTM COMPANY LIMITED

2 GLENFERN ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at 6 Poole Hill, Borunemouth BH2 5PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GLENFERN ROAD RTM COMPANY LIMITED?

toggle

2 GLENFERN ROAD RTM COMPANY LIMITED is currently Active. It was registered on 24/11/2006 .

Where is 2 GLENFERN ROAD RTM COMPANY LIMITED located?

toggle

2 GLENFERN ROAD RTM COMPANY LIMITED is registered at 6 Poole Hill, Borunemouth BH2 5PS.

What does 2 GLENFERN ROAD RTM COMPANY LIMITED do?

toggle

2 GLENFERN ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 GLENFERN ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Notification of a person with significant control statement.