Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Power Mill RTM Company Limited
The Power Mill RTM Company Limited is an active company incorporated on 17 February 2023 with the registered office located in Manchester, Greater Manchester. The Power Mill RTM Company Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14672049
Private limited by guarantee without share capital
Age
2 years 6 months
Incorporated
17 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 April 2025
(4 months ago)
Next confirmation dated
23 April 2026
Due by
7 May 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
17 Feb
⟶
31 Jul 2024
(1 year 5 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about The Power Mill RTM Company Limited
Contact
Address
384a Deansgate
Manchester
M3 4LA
England
Address changed on
26 Jul 2024
(1 year 1 month ago)
Previous address was
10 Walmersley Old Road Bury BL9 6SQ England
Companies in M3 4LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Vincent William Hughes
Director • Operations Manager • British • Lives in England • Born in Feb 1961
Doctor John Graham Johnston
Director • N/A • British • Lives in England • Born in Dec 1955
Hazel Evans
Director • Events Manager • British • Lives in England • Born in May 1965
Rebecca Jane Simms
Director • British • Lives in England • Born in Feb 1967
Nigel Moss
Director • N/A • British • Lives in England • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chimney Pot Park Management Company Limited
Stevenson Whyte is a mutual person.
Active
The Village Apartments Management Company Limited
Stevenson Whyte and Howards In-House Property Management Northern Limited are mutual people.
Active
Damery Court Limited
Stevenson Whyte is a mutual person.
Active
Thorne House Maintenance Limited
Stevenson Whyte is a mutual person.
Active
Rookfield Court Limited
Stevenson Whyte is a mutual person.
Active
Lisburne Lane (Stockport) Management Company Limited
Stevenson Whyte is a mutual person.
Active
Woodlands Court (Altrincham) Residents Association Limited
Stevenson Whyte is a mutual person.
Active
Richmond Court (Lisburne Lane) Limited
Stevenson Whyte is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period
31 Jan
⟶
31 Jul 2024
Traded for
18 months
Cash in Bank
£10.5K
Turnover
Unreported
Employees
Unreported
Total Assets
£13.84K
Total Liabilities
-£533
Net Assets
£13.3K
Debt Ratio (%)
4%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Mr Nigel Moss Appointed
4 Months Ago on 17 Apr 2025
Doctor John Graham Johnston Details Changed
5 Months Ago on 10 Apr 2025
Miss Maggie Doyle Details Changed
5 Months Ago on 10 Apr 2025
Miss Maggie Doyle Appointed
5 Months Ago on 10 Apr 2025
Doctor John Graham Johnston Appointed
5 Months Ago on 9 Apr 2025
Vincent William Hughes Resigned
6 Months Ago on 12 Mar 2025
Hazel Evans Resigned
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Ms Rebecca Jane Simms Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover The Power Mill RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Nigel Moss as a director on 17 April 2025
Submitted on 6 Jun 2025
Director's details changed for Miss Maggie Doyle on 10 April 2025
Submitted on 7 May 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 7 May 2025
Director's details changed for Doctor John Graham Johnston on 10 April 2025
Submitted on 7 May 2025
Appointment of Miss Maggie Doyle as a director on 10 April 2025
Submitted on 23 Apr 2025
Appointment of Doctor John Graham Johnston as a director on 9 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Vincent William Hughes as a director on 12 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Hazel Evans as a director on 7 March 2025
Submitted on 21 Mar 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 3 Feb 2025
Director's details changed for Mr Vincent William Hughes on 1 July 2024
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs