UKBizDB.co.uk

R T ACQUISITIONS (HOLDINGS) LIMITED

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

This company is commonly known as R T Acquisitions (holdings) Limited. The company was founded 19 years ago and was given the registration number 05333721. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:R T ACQUISITIONS (HOLDINGS) LIMITED
Company Number:05333721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director15 October 2020Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director28 November 2017Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary11 January 2016Active
The White House, 57 - 63 Church Road, Wimbledon Village, Wimbledon, United Kingdom, SW19 5SB

Corporate Nominee Secretary19 January 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary17 January 2005Active
Flint House Lower Lynn Road, Little Massingham, Kings Lynn, PE32 2JX

Director19 January 2005Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director09 October 2009Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director17 October 2019Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director19 January 2005Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director11 May 2006Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director09 October 2009Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director08 March 2006Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL

Director19 January 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director17 January 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director17 January 2005Active

People with Significant Control

Christopher Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheila Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type group.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type group.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type group.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-03-15Capital

Capital statement capital company with date currency figure.

Download
2018-03-15Capital

Legacy.

Download
2018-03-15Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.