UKBizDB.co.uk

RTL CLEANCO LIMITED

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

This company is commonly known as Rtl Cleanco Limited. The company was founded 9 years ago and was given the registration number 09330824. The firm's registered office is in BURTON-ON-TRENT. You can find them at New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RTL CLEANCO LIMITED
Company Number:09330824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:New Manor, 328 Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Manor, 328 Wetmore Road, Burton-On-Trent, DE14 1SP

Director29 September 2020Active
New Manor, 328 Wetmore Road, Burton-On-Trent, DE14 1SP

Director28 October 2019Active
328, New Manor, Wetmore Road, Burton-On-Trent, England, DE14 1SP

Director27 November 2014Active
328 New Manor, Wetmore Road, Burton-On-Trent, England, DE14 1SP

Director18 December 2014Active
328, New Manor, Wetmore Road, Burton-On-Trent, England, DE14 1SP

Director27 November 2014Active
328 New Manor, Wetmore Road, Burton-On-Trent, England, DE14 1SP

Director18 December 2014Active
New Manor, 328 Wetmore Road, Burton-On-Trent, DE14 1SP

Director19 July 2016Active
328, New Manor, Wetmore Road, Burton-On-Trent, England, DE14 1SP

Director27 November 2014Active

People with Significant Control

Silverfleet
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:1, Carter Lane, London, England, EC4V 5ER
Nature of control:
  • Right to appoint and remove directors
Phoenix Equity Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Phoenix Equity Partners 2010 Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:1, Royal Avenue, Guernsey, Channel Islands, GY1 2HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Rtl Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Manor, Wetmore Road, Burton-On-Trent, England, DE14 1SP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type group.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type group.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.