UKBizDB.co.uk

R.T.R. SERVICES LIMITED

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

This company is commonly known as R.t.r. Services Limited. The company was founded 24 years ago and was given the registration number 03879146. The firm's registered office is in SWADLINCOTE. You can find them at Grange Cottage, Grangewood Netherseal, Swadlincote, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:R.T.R. SERVICES LIMITED
Company Number:03879146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Grange Cottage, Grangewood Netherseal, Swadlincote, Derbyshire, DE12 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dormakaba, Wilbury Way, Hitchin, England, SG4 0AB

Director05 March 2024Active
Dormakaba, Wilbury Way, Hitchin, England, SG4 0AB

Director02 March 2021Active
Grange, Cottage, Grangewood Netherseal, Swadlincote, England, DE12 8BH

Secretary17 November 1999Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary17 November 1999Active
Dormakaba, Wilbury Way, Hitchin, England, SG4 0AB

Director02 March 2021Active
C/O Dorma Uk Limited, Wilbury Way, Hitchin, England, SG4 0AB

Director01 November 2011Active
35 Woodford Avenue, Castle Bromwich, Birmingham, B36 9BG

Director17 November 1999Active
152 City Road, London, EC1V 2NX

Nominee Director17 November 1999Active
6, Church Farm Avenue, Wilstead, Bedford, England, MK45 3FA

Director01 December 2015Active

People with Significant Control

Dormakaba Uk Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Dormakaba, Wilbury Way, Hitchin, England, SG4 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Watson
Notified on:01 December 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:6, Church Farm Avenue, Bedford, England, MK45 3FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Strand Hardware Ltd
Notified on:06 July 2017
Status:Active
Country of residence:England
Address:Premier Business Park, Long Street, Walsall, England, WS2 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Ryan
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Grange, Cottage, Swadlincote, DE12 8BH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-12-19Accounts

Change account reference date company current shortened.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Capital

Capital variation of rights attached to shares.

Download
2021-03-26Capital

Capital name of class of shares.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.