This company is commonly known as R L T (design) Limited. The company was founded 23 years ago and was given the registration number 04136318. The firm's registered office is in YORK. You can find them at Ringshall House, Sand Hutton, York, Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | R L T (DESIGN) LIMITED |
---|---|---|
Company Number | : | 04136318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ringshall House, Sand Hutton, York, Yorkshire, YO41 1JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ringshall House, Sand Hutton, York, YO41 1JZ | Secretary | 05 January 2001 | Active |
57 The Village, Strensall, York, YO32 5XA | Director | 23 October 2002 | Active |
Ringshall House, Sand Hutton, York, United Kingdom, YO411JZ | Director | 01 February 2008 | Active |
Snowdrop House, Burton Fields Barns, Stamford Bridge, York, United Kingdom, YO41 1SA | Director | 24 April 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 January 2001 | Active |
Snowdrop House, Burton Fields Barns, Stamford Bridge, York, United Kingdom, YO41 1SA | Director | 23 October 2002 | Active |
Ringshall House, Sand Hutton, York, YO4 1JZ | Director | 05 January 2001 | Active |
Mr David Richard Tagg | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Snowdrop House, Burton Fields Barns, York, United Kingdom, YO41 1SA |
Nature of control | : |
|
Mr Andrew Mark Tagg | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grange Cottage, 57 The Village, York, United Kingdom, YO32 5XA |
Nature of control | : |
|
Mr Richard Leach Tagg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ringshall House, Sand Hutton, York, United Kingdom, YO41 1JZ |
Nature of control | : |
|
Mrs Barbara Dean Tagg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ringshall House, Sand Hutton, York, United Kingdom, YO41 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-15 | Gazette | Gazette filings brought up to date. | Download |
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2023-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Address | Change sail address company with old address new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.