28 NORTHGATE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

28 NORTHGATE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10533200

Incorporation date

20/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2016)
dot icon12/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon25/11/2025
Notification of Angela Teresa Wells as a person with significant control on 2025-11-25
dot icon24/11/2025
Termination of appointment of Diana Charlotte Paton as a director on 2025-11-23
dot icon21/11/2025
Cessation of Brian David Paton as a person with significant control on 2025-11-21
dot icon21/11/2025
Cessation of David John Wilson as a person with significant control on 2025-11-21
dot icon14/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Appointment of Mrs Gillian Wilson as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of David John Wilson as a director on 2025-02-04
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon28/09/2020
Director's details changed for Mrs Diana Charlotte Patton on 2020-09-28
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Appointment of Mrs Diana Charlotte Patton as a director on 2020-09-22
dot icon22/09/2020
Appointment of Mrs Angela Teresa Wells as a director on 2020-09-22
dot icon22/09/2020
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2020-09-22
dot icon22/09/2020
Termination of appointment of Susan Jayne Martin as a secretary on 2020-09-22
dot icon22/09/2020
Registered office address changed from 28 Northgate Hunstanton Norfolk PE36 6AP England to 16 Church Street King's Lynn PE30 5EB on 2020-09-22
dot icon22/09/2020
Termination of appointment of Brian David Paton as a director on 2020-09-22
dot icon01/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon01/01/2020
Cessation of Jeremiah Patrick Galvin as a person with significant control on 2019-12-19
dot icon22/09/2019
Termination of appointment of Jeremiah Patrick Galvin as a director on 2019-07-20
dot icon22/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/09/2018
Appointment of Mrs Susan Jayne Martin as a secretary on 2018-09-02
dot icon09/09/2018
Termination of appointment of Jeremiah Patrick Galvin as a secretary on 2018-09-02
dot icon31/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon17/06/2017
Director's details changed for Calvin N/a Albert on 2017-06-16
dot icon16/06/2017
Director's details changed for David N/a Wilson on 2017-06-16
dot icon16/06/2017
Director's details changed for Valerie N/a Ring on 2017-06-16
dot icon16/06/2017
Director's details changed for Brian N/a Paton on 2017-06-16
dot icon16/06/2017
Director's details changed for Jeremiah N/a Galvin on 2017-06-16
dot icon16/06/2017
Secretary's details changed for Jeremiah Galvin on 2017-06-16
dot icon16/06/2017
Registered office address changed from Flat 5 28 Northgate Hunstanton Norfolk PE36 6AP England to 28 Northgate Hunstanton Norfolk PE36 6AP on 2017-06-16
dot icon09/03/2017
Termination of appointment of Rtm Secretarial Ltd as a director on 2017-03-09
dot icon09/03/2017
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 5 28 Northgate Hunstanton Norfolk PE36 6AP on 2017-03-09
dot icon09/03/2017
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2017-03-09
dot icon20/12/2016
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.81K
-
0.00
-
-
2022
0
3.22K
-
0.00
-
-
2023
0
1.30K
-
0.00
-
-
2023
0
1.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.30K £Descended-59.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David John
Director
20/12/2016 - 04/02/2025
-
Mrs Angela Teresa Wells
Director
22/09/2020 - Present
-
Albert, Calvin John
Director
20/12/2016 - Present
-
Martin, Christopher Paul Vincent
Director
20/12/2016 - Present
25
Ring, Valerie Kathleen
Director
20/12/2016 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 NORTHGATE RTM COMPANY LTD

28 NORTHGATE RTM COMPANY LTD is an(a) Active company incorporated on 20/12/2016 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. There are currently 5 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 28 NORTHGATE RTM COMPANY LTD?

toggle

28 NORTHGATE RTM COMPANY LTD is currently Active. It was registered on 20/12/2016 .

Where is 28 NORTHGATE RTM COMPANY LTD located?

toggle

28 NORTHGATE RTM COMPANY LTD is registered at 16 Church Street, King's Lynn PE30 5EB.

What does 28 NORTHGATE RTM COMPANY LTD do?

toggle

28 NORTHGATE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 NORTHGATE RTM COMPANY LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-19 with no updates.