This company is commonly known as Rtw Building Service Limited. The company was founded 10 years ago and was given the registration number 09001675. The firm's registered office is in TILBURY. You can find them at Unit 50 Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | RTW BUILDING SERVICE LIMITED |
---|---|---|
Company Number | : | 09001675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 50 Thames Industrial Park, Princess Margaret Road, East Tilbury, Tilbury, England, RM18 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU | Director | 17 April 2014 | Active |
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU | Director | 17 January 2019 | Active |
Mr Ricky Terence Westpfel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-28 | Dissolution | Dissolution application strike off company. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Capital | Capital allotment shares. | Download |
2019-01-21 | Capital | Capital allotment shares. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.