This company is commonly known as Rtg Motors Ltd. The company was founded 9 years ago and was given the registration number 09097072. The firm's registered office is in CHEADLE HULME. You can find them at 24 Old Wool Lane, , Cheadle Hulme, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RTG MOTORS LTD |
---|---|---|
Company Number | : | 09097072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2014 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Old Wool Lane, Cheadle Hulme, Cheshire, SK8 5JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Oakway, Middleton, Manchester, England, M24 6TD | Secretary | 26 January 2019 | Active |
14, Sagars Road, Wilmslow, England, SK9 3EE | Director | 23 June 2014 | Active |
14, Sagars Road, Wilmslow, England, SK9 3EE | Secretary | 23 June 2014 | Active |
Mr Ross Ian Mckay | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 24, Old Wool Lane, Cheadle Hulme, SK8 5JB |
Nature of control | : |
|
Mr Thomas Koutsavakis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | 24, Old Wool Lane, Cheadle Hulme, SK8 5JB |
Nature of control | : |
|
Mr Gareth David Edward Wilshaw | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | 24, Old Wool Lane, Cheadle Hulme, SK8 5JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-07-28 | Dissolution | Dissolution application strike off company. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-26 | Officers | Termination secretary company with name termination date. | Download |
2019-01-26 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.