About

Registered Number: 06296234
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF

 

Based in Leeds, 44 De Parys Avenue, Bedford Rtm Ltd was established in 2007, it has a status of "Active". There are 4 directors listed as Handley, Simon Paget, Webb, Christian Mark, Morrison, Sophia, Spicer, Karen Elizabeth for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Christian Mark 14 September 2010 - 1
SPICER, Karen Elizabeth 28 June 2007 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HANDLEY, Simon Paget 03 July 2008 - 1
MORRISON, Sophia 28 June 2007 02 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 July 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 18 May 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.