This company is commonly known as Rts Consultants (uk) Ltd.. The company was founded 28 years ago and was given the registration number 03184066. The firm's registered office is in CHIPPENHAM. You can find them at The Paddocks Notton, Lacock, Chippenham, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RTS CONSULTANTS (UK) LTD. |
---|---|---|
Company Number | : | 03184066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Paddocks Notton, Lacock, Chippenham, Wiltshire, England, SN15 2NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF | Director | 05 November 2009 | Active |
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF | Director | 20 April 2019 | Active |
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF | Director | 01 October 2009 | Active |
Chapel House, Mill Lane Corston, Malmesbury, SN16 0HH | Secretary | 10 April 1996 | Active |
133 Malmesbury Road, Chippenham, SN15 1PZ | Secretary | 01 April 2005 | Active |
Chapel House Mill Lane, Corston, Malmesbury, SN16 0HH | Secretary | 11 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 April 1996 | Active |
The Old Clift House, 1 Langley Road, Chippenham, SN15 1BP | Director | 05 November 2009 | Active |
1 Leamington Drive, Faringdon, SN7 7JZ | Director | 01 July 2004 | Active |
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF | Director | 05 November 2009 | Active |
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF | Director | 01 October 2009 | Active |
95 Studley Corner, Studley, Calne, SN11 9NJ | Director | 08 June 1996 | Active |
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF | Director | 01 February 2015 | Active |
48 Bluebell Road, Weston Super Mare, BS22 9QJ | Director | 27 August 2002 | Active |
Chapel House Mill Lane, Corston, Malmesbury, SN16 0HH | Director | 10 April 1996 | Active |
Rts Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Paddocks, Notton, Chippenham, England, SN15 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.