UKBizDB.co.uk

RTC NORTH LIMITED

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

This company is commonly known as Rtc North Limited. The company was founded 35 years ago and was given the registration number 02373630. The firm's registered office is in SUNDERLAND. You can find them at Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RTC NORTH LIMITED
Company Number:02373630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director18 October 2019Active
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director27 July 2011Active
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director18 June 2014Active
5, Henrietta Close, Richmond, England, DL10 7TA

Director17 January 2013Active
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director17 February 2016Active
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director08 September 2014Active
40 Etherstone Avenue, Newcastle Upon Tyne, NE7 7JX

Secretary-Active
28 Goodwell Lea, Brancepeth, Durham, DH7 8EN

Secretary08 June 1993Active
Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Secretary18 June 2014Active
35 Albert Street, Western Hill, Durham City, DH1 4RJ

Director09 December 1997Active
25, Neville Road, Darlington, Great Britain, DL3 8HZ

Director08 January 2014Active
33, Weardale Avenue, Sunderland, England, SR6 8AS

Director17 January 2013Active
28 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director31 May 2000Active
12 Thornfield Grove, Sunderland, SR2 7UZ

Director08 June 1993Active
Loftus House, Colima House, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director01 November 2016Active
31 West Lodge, Holywood Hall, Wolsingham, DL13 3HE

Director23 February 1999Active
Loftus House, Colima House, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director30 April 2015Active
41 Albert Street, Western Hill, Durham City, DH1 4RJ

Director07 September 2005Active
Dunkirk House, Watling Street, Corbridge, NE45 5AQ

Director31 May 2000Active
32 Lindisfarne Road, Newton Hall, Durham City, DH1 5YQ

Director29 January 2002Active
25 Priors Grange, High Pittington, Durham, DH6 1DA

Director31 May 2000Active
3 Northumberland Terrace, Tynemouth, NE30 4BA

Director07 September 2005Active
Glenside, Burn Lane, Hetton, Sunderland, DH5 9JG

Director-Active
Revelstone, The Dene Allendale, Hexham, NE47 9PX

Director04 April 1995Active
Northumbria University, Ellison Building, Newcastle Upon Tyne, NE1 8ST

Director04 February 2003Active
11 Westfield Grove, Newcastle Upon Tyne, NE3 4YA

Director12 June 2003Active
Loftus House, Colima House, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director17 July 2017Active
7 Church Lane, Swainby, Northallerton, DL6 3EA

Director-Active
21 Montagu Avenue, Gosforth, NE3 4HY

Director-Active
1 The Paddock, Seton Mains, Long Niddry, EH32 0PG

Director07 September 2005Active
Budleigh House, Newsham, Richmond, DL11 7RD

Director14 May 1997Active
Woodruff Long Ridge, Riding Mill, Northumberland, NE44 6AL

Director26 September 2000Active
Loftus House, Colima House, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XB

Director21 November 2016Active
11a Howard Terrace, Morpeth, NE61 1HU

Director02 February 1994Active
191 Woodland Road, Darlington, DL3 9ND

Director22 May 2007Active

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-05Resolution

Resolution.

Download
2020-01-24Address

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

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.