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.
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 | : |
|
Registered Address | : | Access House, Halesfield 17, Telford, TF7 4PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Access House, Halesfield 17, Telford, TF7 4PW | Secretary | 01 August 2010 | Active |
Access House, Halesfield 17, Telford, TF7 4PW | Director | 01 August 2010 | Active |
Access House, Halesfield 17, Telford, TF7 4PW | Director | 01 August 2010 | Active |
Mere House, 34 Pikemere Road, Alsager, ST7 2SB | Director | 15 November 2006 | Active |
Yarmer House, Nidd, Harrogate, HG3 3BN | Secretary | 09 December 1998 | Active |
86 Laverock Lane, Brighouse, HD6 2NP | Secretary | 23 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1998 | Active |
Yarmer House, Nidd, Harrogate, HG3 3BN | Director | 09 December 1998 | Active |
18 Aykley Green, Durham, DH1 4LN | Director | 09 December 1998 | Active |
Access House, Halesfield 17, Telford, TF7 4PW | Director | 01 August 2010 | Active |
Briery Wood, Hebers Ghyll Drive, Ilkley, LS29 9QQ | Director | 14 November 2002 | Active |
10 St. James Road, Belvidere, Shrewsbury, SY2 5YH | Director | 02 January 2004 | Active |
86 Laverock Lane, Brighouse, HD6 2NP | Director | 02 January 2004 | Active |
Brook Farmhouse, Whelford, Fairford, GL7 4DY | Director | 29 March 1999 | Active |
24 Ladycroft, Wellington, Telford, TF1 3BS | Director | 01 March 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person secretary company with change date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Change of name | Certificate change of name company. | Download |
2022-04-08 | Change of name | Change of name notice. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.