About

Registered Number: 05660452
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 118 Cleveland Business Centre 1 Watson Street, Middlesbrough, TS1 2RQ,

 

Founded in 2005, Rts Wind Recruitment Ltd have registered office in Middlesbrough, it's status is listed as "Active". There is one director listed as Woods, Anthony Michael for the company in the Companies House registry. We don't know the number of employees at Rts Wind Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODS, Anthony Michael 21 December 2005 05 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 03 June 2016
CERTNM - Change of name certificate 13 May 2016
CONNOT - N/A 13 May 2016
CERTNM - Change of name certificate 01 March 2016
CONNOT - N/A 01 March 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA - Annual Accounts 09 February 2016
MR04 - N/A 06 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
AD01 - Change of registered office address 12 May 2015
AAMD - Amended Accounts 04 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AD01 - Change of registered office address 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 28 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 14 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
395 - Particulars of a mortgage or charge 26 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 10 January 2007
395 - Particulars of a mortgage or charge 26 August 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 December 2011 Fully Satisfied

N/A

Debenture 22 January 2008 Outstanding

N/A

Fixed and floating charge 14 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.