UKBizDB.co.uk

R L T (DESIGN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Ringshall House, Sand Hutton, York, Yorkshire, YO41 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ringshall House, Sand Hutton, York, YO41 1JZ

Secretary05 January 2001Active
57 The Village, Strensall, York, YO32 5XA

Director23 October 2002Active
Ringshall House, Sand Hutton, York, United Kingdom, YO411JZ

Director01 February 2008Active
Snowdrop House, Burton Fields Barns, Stamford Bridge, York, United Kingdom, YO41 1SA

Director24 April 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 2001Active
Snowdrop House, Burton Fields Barns, Stamford Bridge, York, United Kingdom, YO41 1SA

Director23 October 2002Active
Ringshall House, Sand Hutton, York, YO4 1JZ

Director05 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Address

Change sail address company with old address new address.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.