UKBizDB.co.uk

RTITB LIMITED

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

This company is commonly known as Rtitb Limited. The company was founded 25 years ago and was given the registration number 03671395. The firm's registered office is in TELFORD. You can find them at Access House, Halesfield 17, Telford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RTITB LIMITED
Company Number:03671395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Access House, Halesfield 17, Telford, TF7 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Access House, Halesfield 17, Telford, TF7 4PW

Secretary01 August 2010Active
Access House, Halesfield 17, Telford, TF7 4PW

Director01 August 2010Active
Access House, Halesfield 17, Telford, TF7 4PW

Director01 August 2010Active
Mere House, 34 Pikemere Road, Alsager, ST7 2SB

Director15 November 2006Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Secretary09 December 1998Active
86 Laverock Lane, Brighouse, HD6 2NP

Secretary23 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1998Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Director09 December 1998Active
18 Aykley Green, Durham, DH1 4LN

Director09 December 1998Active
Access House, Halesfield 17, Telford, TF7 4PW

Director01 August 2010Active
Briery Wood, Hebers Ghyll Drive, Ilkley, LS29 9QQ

Director14 November 2002Active
10 St. James Road, Belvidere, Shrewsbury, SY2 5YH

Director02 January 2004Active
86 Laverock Lane, Brighouse, HD6 2NP

Director02 January 2004Active
Brook Farmhouse, Whelford, Fairford, GL7 4DY

Director29 March 1999Active
24 Ladycroft, Wellington, Telford, TF1 3BS

Director01 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1998Active

People with Significant Control

Skill Specialists Limited
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:Access House, Halesfield 17, Telford, England, TF7 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capitb Trust Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Access House, Halesfield 17, Telford, England, TF7 4PW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2022-04-08Change of name

Change of name notice.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.