CARR MILLS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARR MILLS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06673393

Incorporation date

14/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langdale Hall, Upper Park Road, Manchester M14 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/11/2025
Termination of appointment of Cyril Christopher Jones as a director on 2025-11-29
dot icon26/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon08/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon09/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon04/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/06/2019
Registered office address changed from , Universal Square C/O Mcr, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH, England to Langdale Hall Upper Park Road Manchester M14 5RJ on 2019-06-30
dot icon09/05/2019
Termination of appointment of Nicholas Graham Edward Lake as a director on 2019-05-09
dot icon09/05/2019
Termination of appointment of Carol Allen as a director on 2019-05-09
dot icon18/04/2019
Appointment of Mr Simon Paul Graham as a director on 2019-04-18
dot icon18/04/2019
Appointment of Mr Jason Worrall as a director on 2019-04-18
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/02/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon01/06/2016
Registered office address changed from , Mcr House 341 Great Western Street, Manchester, M14 4AL, England to Langdale Hall Upper Park Road Manchester M14 5RJ on 2016-06-01
dot icon31/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/02/2016
Annual return made up to 2016-02-18 no member list
dot icon13/11/2015
Termination of appointment of Padraig Lonergan as a director on 2015-07-22
dot icon13/11/2015
Appointment of Mr Nicholas Graham Edward Lake as a director on 2015-07-09
dot icon13/11/2015
Appointment of Mrs Carol Allen as a director on 2015-07-09
dot icon13/11/2015
Registered office address changed from , Unit 1D the Lock Building 41 Whitworth Street West, Manchester, M1 5BD to Langdale Hall Upper Park Road Manchester M14 5RJ on 2015-11-13
dot icon13/11/2015
Termination of appointment of Attila Balazs as a secretary on 2015-07-22
dot icon13/11/2015
Termination of appointment of Ifzal Ahmed Dalawar as a director on 2015-07-09
dot icon13/11/2015
Termination of appointment of Kenneth Hall as a director on 2015-07-09
dot icon13/11/2015
Termination of appointment of Attila Geza Balazs as a director on 2015-07-22
dot icon24/08/2015
Annual return made up to 2015-08-14 no member list
dot icon24/08/2015
Director's details changed for Mr. Attila Geza Balazs on 2015-07-22
dot icon30/07/2015
Appointment of Mr Padraig Lonergan as a director on 2015-07-22
dot icon22/07/2015
Appointment of Mr. Attila Geza Balazs as a director on 2015-07-22
dot icon22/07/2015
Appointment of Attila Balazs as a secretary
dot icon22/07/2015
Appointment of Mr Attila Balazs as a secretary on 2015-07-22
dot icon21/07/2015
Termination of appointment of Carol Allen as a director on 2015-07-16
dot icon21/07/2015
Termination of appointment of Nicholas Graham Edward Lake as a director on 2015-07-16
dot icon21/07/2015
Appointment of Ms Carol Allen as a director on 2015-07-16
dot icon21/07/2015
Appointment of Mr Nicholas Graham Edward Lake as a director on 2015-07-16
dot icon17/07/2015
Registered office address changed from , Cotton House Radford Boulevard, Nottingham, NG7 3BR to Langdale Hall Upper Park Road Manchester M14 5RJ on 2015-07-17
dot icon17/07/2015
Termination of appointment of John Desmond Dillon as a director on 2015-06-26
dot icon17/07/2015
Termination of appointment of David Jarvis as a director on 2015-06-26
dot icon17/07/2015
Termination of appointment of John Desmond Dillon as a secretary on 2015-06-26
dot icon18/05/2015
Appointment of Mr Kenneth Hall as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr Ifzal Ahmed Dalawar as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr Cyril Jones as a director on 2015-05-18
dot icon09/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-14 no member list
dot icon17/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-14 no member list
dot icon10/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/09/2012
Annual return made up to 2012-08-14 no member list
dot icon12/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-14 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-14 no member list
dot icon11/05/2010
Amended accounts made up to 2009-08-31
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Annual return made up to 14/08/09
dot icon08/02/2009
Registered office changed on 08/02/2009 from, 35 albert road, middlesbrough, TS1 1NU
dot icon05/09/2008
Director and secretary appointed john dillon
dot icon05/09/2008
Registered office changed on 05/09/2008 from, 31 corsham street, london, N1 6DR
dot icon05/09/2008
Director appointed david jarvis
dot icon05/09/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon05/09/2008
Appointment terminated director l & a registrars LIMITED
dot icon14/08/2008
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
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3.35K
-
0.00
20.49K
-
2022
0
24.24K
-
0.00
274.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Jones, Cyril Christopher
Director
18/05/2015 - 29/11/2025
15
Worrall, Jason Keith
Director
18/04/2019 - Present
22
Graham, Simon Paul
Director
18/04/2019 - Present
19

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 CARR MILLS RTM COMPANY LIMITED

CARR MILLS RTM COMPANY LIMITED is an(a) Active company incorporated on 14/08/2008 with the registered office located at Langdale Hall, Upper Park Road, Manchester M14 5RJ. 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 CARR MILLS RTM COMPANY LIMITED?

toggle

CARR MILLS RTM COMPANY LIMITED is currently Active. It was registered on 14/08/2008 .

Where is CARR MILLS RTM COMPANY LIMITED located?

toggle

CARR MILLS RTM COMPANY LIMITED is registered at Langdale Hall, Upper Park Road, Manchester M14 5RJ.

What does CARR MILLS RTM COMPANY LIMITED do?

toggle

CARR MILLS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARR MILLS RTM COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-18 with no updates.