32 RANGE ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

32 RANGE ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126723

Incorporation date

23/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 3557 34 Woodfield Road, Altrincham WA14 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-06-30
dot icon20/05/2024
Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 2024-05-20
dot icon16/05/2024
Micro company accounts made up to 2023-06-30
dot icon29/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon16/11/2023
Micro company accounts made up to 2022-06-30
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon13/04/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/03/2022
Director's details changed for Mr Philip Maurice Edgar Crawford on 2022-03-15
dot icon15/03/2022
Registered office address changed from C/O Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 2022-03-15
dot icon15/03/2022
Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr Philip Maurice Edgar Crawford on 2022-03-01
dot icon15/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Micro company accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon08/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon26/10/2020
Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 2020-10-26
dot icon11/05/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon11/05/2020
Director's details changed for Mr Philip Maurice Edgar Crawford on 2020-01-24
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/11/2018
Termination of appointment of Nicola Rochelle Crawford as a secretary on 2018-11-01
dot icon01/11/2018
Termination of appointment of Nicola Rochelle Crawford as a director on 2018-11-01
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-06-30
dot icon22/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/03/2016
Director's details changed for Mr Philip Maurice Edgar Crawford on 2016-03-30
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-02-24 no member list
dot icon21/10/2015
Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-09-25
dot icon09/04/2015
Director's details changed for Nicola Rochelle Crawford on 2015-04-01
dot icon09/04/2015
Director's details changed for Mr Philip Maurice Edgar Crawford on 2015-04-01
dot icon03/03/2015
Annual return made up to 2015-02-24 no member list
dot icon17/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/03/2014
Annual return made up to 2014-02-24 no member list
dot icon21/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/02/2013
Annual return made up to 2013-02-24 no member list
dot icon07/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon31/10/2012
Previous accounting period extended from 2012-02-29 to 2012-06-30
dot icon28/02/2012
Annual return made up to 2012-02-23 no member list
dot icon24/02/2012
Annual return made up to 2012-02-24 no member list
dot icon23/02/2012
Director's details changed for Mr Philip Maurice Edgar Crawford on 2012-02-22
dot icon23/02/2012
Secretary's details changed for Nicola Rochelle Crawford on 2012-02-22
dot icon23/02/2012
Director's details changed for Nicola Rochelle Crawford on 2012-02-22
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/08/2011
Director's details changed for Nicola Rochelle Crawford on 2011-08-04
dot icon05/08/2011
Secretary's details changed for Nicola Rochelle Crawford on 2011-08-04
dot icon05/08/2011
Director's details changed for Mr Philip Maurice Edgar Crawford on 2011-08-04
dot icon25/02/2011
Annual return made up to 2011-02-23 no member list
dot icon25/02/2011
Registered office address changed from 440 Wilmslow Road, Withington Manchester Greater Manchester M20 3BW on 2011-02-25
dot icon25/02/2011
Director's details changed for Mr Philip Maurice Edger Crawford on 2011-02-20
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-23 no member list
dot icon24/02/2010
Director's details changed for Nicola Rochelle Crawford on 2010-02-23
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Annual return made up to 23/02/09
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Annual return made up to 23/02/08
dot icon23/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Maurice Edgar Crawford
Director
23/02/2007 - Present
48
Crawford, Nicola Rochelle
Director
23/02/2007 - 01/11/2018
3
Crawford, Nicola Rochelle
Secretary
23/02/2007 - 01/11/2018
1

Persons with Significant Control

1
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 32 RANGE ROAD RTM COMPANY LIMITED

32 RANGE ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Apartment 3557 34 Woodfield Road, Altrincham WA14 4RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 32 RANGE ROAD RTM COMPANY LIMITED?

toggle

32 RANGE ROAD RTM COMPANY LIMITED is currently Active. It was registered on 23/02/2007 .

Where is 32 RANGE ROAD RTM COMPANY LIMITED located?

toggle

32 RANGE ROAD RTM COMPANY LIMITED is registered at Apartment 3557 34 Woodfield Road, Altrincham WA14 4RR.

What does 32 RANGE ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 32 RANGE ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.