UKBizDB.co.uk

RT UK (2017) LIMITED

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

This company is commonly known as Rt Uk (2017) Limited. The company was founded 7 years ago and was given the registration number 10807926. The firm's registered office is in COLCHESTER. You can find them at Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:RT UK (2017) LIMITED
Company Number:10807926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Thai Americas (2017), Inc, 715 Curtis Parkway Se, Calhoun, United States,

Director01 September 2022Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director11 August 2017Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director11 August 2017Active
Unit 1602-03, 16/F, Port 33 Tseuk Luk Street, San Po Kong, Hong Kong,

Director01 September 2022Active
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director07 June 2017Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director11 August 2017Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director18 October 2017Active
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director21 August 2017Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director18 October 2017Active
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director21 August 2017Active
Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director11 August 2017Active

People with Significant Control

Mr Pimol Srivikorn
Notified on:11 August 2017
Status:Active
Date of birth:April 1964
Nationality:Thai
Country of residence:England
Address:Suite E2, 2nd Floor, The Octagon, Colchester, England, CO1 1TG
Nature of control:
  • Significant influence or control
Mr Richard Charles Alexander Francis
Notified on:07 June 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Lb Group, Suite E, 2nd Floor, Colchester, England, CO1 1TG
Nature of control:
  • Ownership of shares 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 (5 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Accounts

Accounts with accounts type small.

Download
2022-12-15Officers

Second filing of director appointment with name.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.