UKBizDB.co.uk

RTS WIND HOLDINGS LIMITED

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

This company is commonly known as Rts Wind Holdings Limited. The company was founded 8 years ago and was given the registration number 10176915. The firm's registered office is in MIDDLESBROUGH. You can find them at Unit 118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RTS WIND HOLDINGS LIMITED
Company Number:10176915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom, TS1 2RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director02 November 2022Active
Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director02 November 2022Active
40, Oaks Drive, Colchester, England, CO3 3PS

Director13 May 2016Active
Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director21 April 2020Active
40, Oaks Drive, Colchester, England, CO3 3PS

Director13 May 2016Active
Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director17 January 2017Active
Unit 118, Cleveland Business Centre, 1 Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director16 August 2016Active
40, Oaks Drive, Colchester, England, CO3 3PS

Director12 May 2016Active

People with Significant Control

Mr Christopher Johannes Topp
Notified on:23 April 2019
Status:Active
Date of birth:April 1988
Nationality:German
Country of residence:United Kingdom
Address:Unit 118, Cleveland Business Centre, Middlesbrough, United Kingdom, TS1 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ivo Marcell Lippe
Notified on:23 April 2019
Status:Active
Date of birth:May 1965
Nationality:German
Country of residence:United Kingdom
Address:Unit 118, Cleveland Business Centre, Middlesbrough, United Kingdom, TS1 2RQ
Nature of control:
  • Right to appoint and remove directors
Mr Ivo Marcell Lippe
Notified on:12 May 2016
Status:Active
Date of birth:May 1965
Nationality:German
Country of residence:United Kingdom
Address:Unit 118, Cleveland Business Centre, Middlesbrough, United Kingdom, TS1 2RQ
Nature of control:
  • Significant influence or control
Mr Birger Topp
Notified on:12 May 2016
Status:Active
Date of birth:June 1954
Nationality:German
Country of residence:United Kingdom
Address:Unit 118, Cleveland Business Centre, Middlesbrough, United Kingdom, TS1 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-26Accounts

Accounts with accounts type small.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Resolution

Resolution.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.