This company is commonly known as Real-time Consultants Limited. The company was founded 33 years ago and was given the registration number 02587032. The firm's registered office is in WORCESTER. You can find them at Teme House Whittington Road, Whittington, Worcester, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | REAL-TIME CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02587032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Teme House Whittington Road, Whittington, Worcester, WR5 2RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teme House, Whittington Road, Whittington, Worcester, WR5 2RY | Director | 01 February 2016 | Active |
Teme House, Whittington Road, Whittington, Worcester, WR5 2RY | Director | 15 December 2023 | Active |
11 Aintree Close, Leamington Spa, CV32 7TU | Secretary | - | Active |
40 Arlington Avenue, Leamington Spa, CV32 5UD | Secretary | 09 April 1998 | Active |
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY | Secretary | 17 February 2014 | Active |
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL | Secretary | 11 May 2012 | Active |
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL | Secretary | 01 August 1999 | Active |
Flecknoe Farmhouse, Flecknoe, Rugby, CV23 8AU | Secretary | 13 September 1996 | Active |
11 Aintree Close, Leamington Spa, CV32 7TU | Director | - | Active |
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | - | Active |
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | - | Active |
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY | Director | 17 February 2014 | Active |
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY | Director | 11 May 2012 | Active |
Valley View Butt Hill, Napton, Rugby, CV23 8NE | Director | 25 July 1994 | Active |
No 8 Chichester Walk, Banbury, OX16 1YP | Director | 05 September 2001 | Active |
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 11 May 2012 | Active |
Hilltop Farmhouse, Avon Dassett, Leamington Spa, CV33 0AE | Director | - | Active |
Angel House, 36 Hamilton Terrace, Holly Walk, Leamington Spa, United Kingdom, CV32 4LY | Director | 05 September 2001 | Active |
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 05 September 2001 | Active |
Blakebrook Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Teme House, Whittington Road, Worcester, England, WR5 2RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Auditors | Auditors resignation company. | Download |
2023-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Capital | Capital allotment shares. | Download |
2017-05-22 | Accounts | Accounts with accounts type small. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.