UKBizDB.co.uk

RTS CONSULTANTS (UK) LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Paddocks Notton, Lacock, Chippenham, Wiltshire, England, SN15 2NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF

Director05 November 2009Active
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF

Director20 April 2019Active
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF

Director01 October 2009Active
Chapel House, Mill Lane Corston, Malmesbury, SN16 0HH

Secretary10 April 1996Active
133 Malmesbury Road, Chippenham, SN15 1PZ

Secretary01 April 2005Active
Chapel House Mill Lane, Corston, Malmesbury, SN16 0HH

Secretary11 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 April 1996Active
The Old Clift House, 1 Langley Road, Chippenham, SN15 1BP

Director05 November 2009Active
1 Leamington Drive, Faringdon, SN7 7JZ

Director01 July 2004Active
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF

Director05 November 2009Active
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF

Director01 October 2009Active
95 Studley Corner, Studley, Calne, SN11 9NJ

Director08 June 1996Active
The Paddocks, Notton, Lacock, Chippenham, England, SN15 2NF

Director01 February 2015Active
48 Bluebell Road, Weston Super Mare, BS22 9QJ

Director27 August 2002Active
Chapel House Mill Lane, Corston, Malmesbury, SN16 0HH

Director10 April 1996Active

People with Significant Control

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:
  • 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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.