This company is commonly known as Rtc Safety Surfaces Limited. The company was founded 28 years ago and was given the registration number 02995964. The firm's registered office is in SMALLSHAW LANE BURNLEY. You can find them at Woodland House, Chestnut Business Park, Smallshaw Lane Burnley, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | RTC SAFETY SURFACES LIMITED |
---|---|---|
Company Number | : | 02995964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodland House, Chestnut Business Park, Smallshaw Lane Burnley, Lancashire, BB11 5SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodland House, Chestnut Business Park, Smallshaw Lane Burnley, BB11 5SQ | Secretary | 31 October 2002 | Active |
Woodland House, Chestnut Business Park, Smallshaw Lane Burnley, BB11 5SQ | Director | 09 October 2018 | Active |
Woodland House, Chestnut Business Park, Smallshaw Lane, Burnley, United Kingdom, BB11 5SQ | Director | 01 May 2021 | Active |
Woodland House, Chestnut Business Park, Smallshaw Lane Burnley, BB11 5SQ | Director | 31 October 2002 | Active |
40 Regent Drive, Skipton, BD23 1AY | Secretary | 29 November 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1994 | Active |
12 Victorian Lanterns, Miller Street, Summerseat Bury, BL9 5PX | Director | 31 October 2002 | Active |
58 Cobden Street, Barnoldswick, Colne, BB18 5AJ | Director | 29 November 1994 | Active |
43, Lindsay Park, Burnley, BB10 3RR | Director | 18 November 2005 | Active |
40 Regent Drive, Skipton, BD23 1AY | Director | 29 November 1994 | Active |
Woodland House, Chestnut Business Park, Smallshaw Lane Burnley, BB11 5SQ | Director | 07 September 2011 | Active |
20, Warehouse Lane, Foulridge, Colne, England, BB8 7PP | Director | 07 September 2011 | Active |
Rtc Safety Surfaces Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Woodland House Chesnut Business Park, Smallshaw Lane, Burnley, United Kingdom, BB1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Change person secretary company with change date. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Officers | Change person director company with change date. | Download |
2015-10-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.