AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07324608

Incorporation date

23/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

86 St. Marys Row, Moseley, Birmingham B13 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon02/12/2025
Micro company accounts made up to 2025-07-31
dot icon01/09/2025
Termination of appointment of Jelena Stephenson as a director on 2025-08-01
dot icon01/09/2025
Appointment of Mr Kevin George Kane-Brooks as a director on 2025-09-01
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-07-31
dot icon25/11/2024
Termination of appointment of Robert Hill as a director on 2024-11-25
dot icon14/10/2024
Termination of appointment of Luke Shellis as a director on 2024-10-14
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon08/07/2024
Appointment of Mr Robert Hill as a director on 2024-07-08
dot icon27/06/2024
Termination of appointment of Patricia Smith as a director on 2024-06-27
dot icon28/03/2024
Termination of appointment of Pauline Carter as a director on 2024-03-06
dot icon22/03/2024
Appointment of Mr Luke Shellis as a director on 2024-03-22
dot icon06/03/2024
Micro company accounts made up to 2023-07-31
dot icon25/01/2024
Appointment of Mr Geoff Williams as a director on 2024-01-25
dot icon05/01/2024
Termination of appointment of Ian Stewart Jamison as a director on 2024-01-05
dot icon02/01/2024
Director's details changed for Ms Jelena Stephenson on 2024-01-02
dot icon12/12/2023
Appointment of Ms Jelena Stephenson as a director on 2023-12-12
dot icon07/11/2023
Director's details changed for Ms Basia Alexis Badek on 2023-11-07
dot icon17/10/2023
Appointment of Mr Basia Alexis Badek as a director on 2023-10-17
dot icon09/08/2023
Termination of appointment of Alan Michael Robinson as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mrs Patricia Smith as a director on 2023-08-01
dot icon19/07/2023
Appointment of Mr Ian Stewart Jamison as a director on 2023-07-19
dot icon18/07/2023
Termination of appointment of Robert Allan Cooke as a director on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/03/2023
Termination of appointment of Patricia Smith as a director on 2023-03-14
dot icon01/03/2023
Termination of appointment of David Stanley James as a director on 2023-03-01
dot icon03/02/2023
Registered office address changed from C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to 86 st. Marys Row Moseley Birmingham B13 9EF on 2023-02-03
dot icon03/02/2023
Termination of appointment of Pennycuick Collins Limited as a secretary on 2023-02-02
dot icon10/11/2022
Termination of appointment of Gillian Carter as a director on 2022-11-10
dot icon07/11/2022
Appointment of Mr Alan Michael Robinson as a director on 2022-10-25
dot icon06/10/2022
Termination of appointment of Basia Alexis Badek as a director on 2022-09-26
dot icon15/08/2022
Appointment of Basia Alexis Badek as a director on 2022-08-02
dot icon02/08/2022
Appointment of Mr Robert Allan Cooke as a director on 2022-07-21
dot icon27/07/2022
Termination of appointment of Stuart Haines as a director on 2022-07-17
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon22/07/2022
Termination of appointment of Geoffrey Samuel Williams as a director on 2022-07-09
dot icon11/07/2022
Termination of appointment of Mark Matthews Matthews as a director on 2022-07-06
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon13/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon06/09/2021
Termination of appointment of Joel Griffin as a director on 2021-09-04
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/07/2021
Appointment of Mrs Sandra Robinson as a director on 2021-07-16
dot icon29/07/2021
Appointment of Mr Mark Matthews as a director on 2021-07-16
dot icon13/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon21/01/2021
Director's details changed for Mr David James on 2021-01-21
dot icon21/01/2021
Director's details changed for Mr Stuart Haines on 2021-01-21
dot icon21/01/2021
Director's details changed for Mr Joel Griffin on 2021-01-21
dot icon21/01/2021
Director's details changed for Mrs Pauline Carter on 2021-01-21
dot icon05/10/2020
Appointment of Miss Gillian Carter as a director on 2020-09-14
dot icon05/10/2020
Appointment of Mr Geoffrey Samuel Williams as a director on 2020-09-15
dot icon01/10/2020
Termination of appointment of Patrick Paul Nagle as a director on 2020-09-24
dot icon01/10/2020
Termination of appointment of Mark Steven Matthews as a director on 2020-09-23
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon09/07/2020
Termination of appointment of Nicola Griffin as a director on 2020-06-02
dot icon19/12/2019
Appointment of Mr Patrick Paul Nagle as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Wendy Carol Ankrett as a director on 2019-12-07
dot icon06/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon08/04/2019
Appointment of Mrs Patricia Smith as a director on 2019-04-01
dot icon07/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon28/11/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Peter Neville Dening as a secretary on 2017-11-28
dot icon02/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon23/09/2016
Appointment of Mr David James as a director on 2016-09-23
dot icon13/09/2016
Appointment of Mr Joel Griffin as a director on 2016-09-13
dot icon13/09/2016
Appointment of Mrs Nicola Griffin as a director on 2016-09-13
dot icon13/09/2016
Appointment of Mrs Wendy Carol Ankrett as a director on 2016-09-13
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-23 no member list
dot icon24/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon19/02/2015
Registered office address changed from C/O Pennycuik Collins Chartered Surveyors 9 the Square 111 Broad Street Birmingham B15 1AS to C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon21/01/2015
Termination of appointment of Richard Thomas as a director on 2014-12-31
dot icon21/01/2015
Appointment of Mr Mark Steven Matthews as a director on 2014-11-11
dot icon06/11/2014
Appointment of Mr Peter Neville Dening as a secretary on 2014-11-04
dot icon06/11/2014
Termination of appointment of Richard Thomas as a secretary on 2014-11-04
dot icon06/11/2014
Termination of appointment of Paul Nagle as a director on 2014-11-04
dot icon28/08/2014
Annual return made up to 2014-07-23 no member list
dot icon25/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-23 no member list
dot icon16/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon05/10/2012
Annual return made up to 2012-07-23 no member list
dot icon16/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/02/2012
Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 2012-02-08
dot icon26/07/2011
Annual return made up to 2011-07-23 no member list
dot icon26/07/2011
Director's details changed for Mr Stuart Haines on 2011-07-26
dot icon25/03/2011
Appointment of Mr Stuart Haines as a director
dot icon11/11/2010
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon11/11/2010
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon23/07/2010
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
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Robert Allan
Director
21/07/2022 - 18/07/2023
3
PENNYCUICK COLLINS LIMITED
Corporate Secretary
12/04/2022 - 01/02/2023
120
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
23/07/2010 - 11/11/2010
399
RTM SECRETARIAL LIMITED
Corporate Director
23/07/2010 - 11/11/2010
363
Griffin, Joel
Director
13/09/2016 - 04/09/2021
9

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 AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED

AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED is an(a) Active company incorporated on 23/07/2010 with the registered office located at 86 St. Marys Row, Moseley, Birmingham B13 9EF. 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 AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED?

toggle

AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED is currently Active. It was registered on 23/07/2010 .

Where is AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED located?

toggle

AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED is registered at 86 St. Marys Row, Moseley, Birmingham B13 9EF.

What does AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED do?

toggle

AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-07-31.