UKBizDB.co.uk

REMOTE ACCESS TECHNOLOGY UK LIMITED

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

This company is commonly known as Remote Access Technology Uk Limited. The company was founded 24 years ago and was given the registration number 03799354. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REMOTE ACCESS TECHNOLOGY UK LIMITED
Company Number:03799354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 July 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom, DE22 3FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2301 Premier Way, Suite 260, Sherwood Park, Alberta, Canada, T8H 2K8

Director01 January 2019Active
260, 2301 Premier Way, Sherwood Park, Canada, T8H 2K8

Director01 January 2019Active
Bryn Rhedyn, Clwt-Y-Bont, Caernarfon, LL55 3DR

Secretary28 October 2004Active
8, Hayward Place, Rye, Usa, 10 580

Secretary06 October 2010Active
43, 43 Arch Street, Greenwich, United States, 06830

Secretary07 July 2014Active
Orchard House, Horsemans Green, Whitchurch, SY13 3EA

Secretary01 July 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary01 July 1999Active
Bridle Cottage, Norwich Road Caistor St Edmund, Norwich, NR14 8QN

Director01 July 1999Active
Na, 43 Arch Street, Greenwich, Usa, 06830

Director07 July 2014Active
6, The Horseshoe, Dartmouth, Nova Scotia B2y 4e5, Canada,

Director14 July 2009Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director01 July 1999Active
5838 Gainsborough Place, Halifax, Nova Scotia,

Director21 July 2009Active
7157 Rd129, Newton, Canada,

Director14 July 2009Active
31, Meadows End Road, Monroe, United States, 06 468

Director26 March 2010Active
Beacon Climbing Centre, Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales, LL55 2BD

Director01 January 2019Active
70, Zaccheus Mead Lane, Greenwich, Usa 06831, 06 831

Director26 March 2010Active
Blaen Y Waun, Deiniolen, Caernarfon, LL56 3NB

Director28 October 2004Active

People with Significant Control

Remote Access Technology Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Derwent House, Rtc Business Park, Derby, England, DE24 8UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-04Dissolution

Dissolution application strike off company.

Download
2020-07-23Gazette

Gazette filings brought up to date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-03-27Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-07-23Gazette

Gazette filings brought up to date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-02-21Address

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

Download
2018-09-20Accounts

Change account reference date company previous extended.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.