BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06896072

Incorporation date

05/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion House Oxford Street, Nantgarw, Cardiff CF15 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon13/10/2025
Termination of appointment of Richard Conn as a secretary on 2025-09-30
dot icon22/08/2025
Termination of appointment of Michelle Lorraine Ashworth as a director on 2025-07-10
dot icon08/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon29/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Secretary's details changed for Richard Conn on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon31/05/2024
Appointment of Mr Martyn Robert Scott as a director on 2024-05-31
dot icon07/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/06/2020
Termination of appointment of Nicholas David Surman as a director on 2020-02-28
dot icon09/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon21/08/2017
Registered office address changed from 217 Clevedon Road Tickenham Clevedon North Somerset BS21 6RX England to Old Auster the Causeway Mark Highbridge TA9 4QF on 2017-08-21
dot icon20/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-05 no member list
dot icon14/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Registered office address changed from Complete Mortgage Solutions 35 Church Road Bishopsworth Bristol Avon BS13 8JL to 217 Clevedon Road Tickenham Clevedon North Somerset BS21 6RX on 2016-01-26
dot icon20/05/2015
Annual return made up to 2015-05-05 no member list
dot icon09/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-05 no member list
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-05 no member list
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-05 no member list
dot icon21/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-05 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-05 no member list
dot icon17/06/2010
Secretary's details changed for Richard Conn on 2010-04-01
dot icon18/08/2009
Registered office changed on 18/08/2009 from block b moorhead close splott cardiff CF24 5FD
dot icon09/07/2009
Registered office changed on 09/07/2009 from blackwell house guildhall yard london uk EC2V 5AE
dot icon08/07/2009
Appointment terminated director rtm secretarial LIMITED
dot icon08/07/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon05/05/2009
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 icon+1.47 % *

* during past year

Cash in Bank

£16,576.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.27K
-
0.00
16.97K
-
2022
0
17.13K
-
0.00
16.34K
-
2023
0
17.62K
-
0.00
16.58K
-
2023
0
17.62K
-
0.00
16.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.62K £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.58K £Ascended1.47 % *

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
Ashworth, Michelle Lorraine
Director
05/05/2009 - 10/07/2025
10
Scott, Martyn Robert
Director
31/05/2024 - Present
9
Conn, Richard
Secretary
05/05/2009 - 30/09/2025
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+
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 BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED

BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at Albion House Oxford Street, Nantgarw, Cardiff CF15 7TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED?

toggle

BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED is currently Active. It was registered on 05/05/2009 .

Where is BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED located?

toggle

BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED is registered at Albion House Oxford Street, Nantgarw, Cardiff CF15 7TR.

What does BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED do?

toggle

BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOCK B MOORHEAD CLOSE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Richard Conn as a secretary on 2025-09-30.