39-55 SPURFIELD RTM CO LTD

Register to unlock more data on OkredoRegister

39-55 SPURFIELD RTM CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05770054

Incorporation date

05/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MRS S LAWRENCE, KT8 1RR, 45 Spurfield, Hurst Park, West Molesey, Surrey KT8 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/07/2025
Compulsory strike-off action has been discontinued
dot icon05/07/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon13/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Appointment of Mrs Charlotte Antonia Dean as a director on 2016-11-21
dot icon27/07/2016
Registered office address changed from C/O Mrs Angela Connolly 51 Spurfield Hurst Park West Molesey Surrey KT8 1RR to C/O Mrs S Lawrence PO Box KT8 1RR 45 Spurfield Hurst Park West Molesey Surrey KT8 1RR on 2016-07-27
dot icon18/07/2016
Termination of appointment of Angela Rosemary Connolly as a director on 2016-07-11
dot icon15/04/2016
Register inspection address has been changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA to 45 Spurfield Hurst Park West Molesey Surrey KT8 1RR
dot icon15/04/2016
Annual return made up to 2016-04-10 no member list
dot icon14/04/2016
Director's details changed for Mrs Sally Elizabeh Lawrence on 2015-10-31
dot icon14/04/2016
Director's details changed for Mrs Angela Rosemary Connolly on 2015-10-31
dot icon21/11/2015
Termination of appointment of Alison Leigh Manning as a director on 2015-10-29
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/04/2015
Annual return made up to 2015-04-10 no member list
dot icon06/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-10 no member list
dot icon06/04/2014
Registered office address changed from Spirit House, 8 High Street, West Molesey Surrey KT8 2NA United Kingdom on 2014-04-06
dot icon06/04/2014
Termination of appointment of Graham Throm Jones as a director
dot icon27/03/2014
Termination of appointment of Derek Williamson as a secretary
dot icon13/01/2014
Termination of appointment of Najah Ebbitt as a director
dot icon13/01/2014
Termination of appointment of Najah Ebbitt as a director
dot icon07/01/2014
Appointment of Mrs Sally Elizabeh Lawrence as a director
dot icon30/12/2013
Appointment of Mrs Alison Leigh Manning as a director
dot icon30/12/2013
Appointment of Mrs Angela Rosemary Connolly as a director
dot icon11/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-10 no member list
dot icon14/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-18 no member list
dot icon06/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-04-05 no member list
dot icon19/07/2010
Appointment of Graham Throm Jones as a director
dot icon02/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-05 no member list
dot icon21/05/2010
Appointment of Mr Derek Martin Williamson as a secretary
dot icon21/05/2010
Director's details changed for Dr Barry Alexander on 2010-04-05
dot icon21/05/2010
Termination of appointment of Jacqueline Samuels as a secretary
dot icon21/05/2010
Registered office address changed from 51 Spurfield West Molesey Surrey KT8 1RR England on 2010-05-21
dot icon21/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Register inspection address has been changed
dot icon21/05/2010
Director's details changed for Najah Ebbitt on 2010-04-05
dot icon11/05/2010
Termination of appointment of Barry Alexander as a director
dot icon29/04/2010
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 2010-04-29
dot icon29/04/2010
Termination of appointment of Jacqueline Samuels as a secretary
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Annual return made up to 05/04/09
dot icon17/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Annual return made up to 05/04/08
dot icon02/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon10/07/2007
Annual return made up to 05/04/07
dot icon09/08/2006
Registered office changed on 09/08/06 from: 90 gloucester place london W1U 6EH
dot icon05/04/2006
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
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
391.00
-
0.00
-
-
2022
0
235.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Charlotte Antonia
Director
21/11/2016 - Present
3
Samuels, Jacqueline
Secretary
05/04/2006 - 05/04/2010
72
Alexander, Barry, Dr
Director
05/04/2006 - 06/05/2010
1
Mrs Sally Elizabeh Lawrence
Director
22/10/2013 - Present
2
Connolly, Angela Rosemary
Director
22/10/2013 - 11/07/2016
-

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 39-55 SPURFIELD RTM CO LTD

39-55 SPURFIELD RTM CO LTD is an(a) Active company incorporated on 05/04/2006 with the registered office located at C/O MRS S LAWRENCE, KT8 1RR, 45 Spurfield, Hurst Park, West Molesey, Surrey KT8 1RR. There are currently 2 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 39-55 SPURFIELD RTM CO LTD?

toggle

39-55 SPURFIELD RTM CO LTD is currently Active. It was registered on 05/04/2006 .

Where is 39-55 SPURFIELD RTM CO LTD located?

toggle

39-55 SPURFIELD RTM CO LTD is registered at C/O MRS S LAWRENCE, KT8 1RR, 45 Spurfield, Hurst Park, West Molesey, Surrey KT8 1RR.

What does 39-55 SPURFIELD RTM CO LTD do?

toggle

39-55 SPURFIELD RTM CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39-55 SPURFIELD RTM CO LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.