About

Registered Number: 04136318
Date of Incorporation: 05/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Ringshall House, Sand Hutton, York, Yorkshire, YO41 1JZ

 

Having been setup in 2001, R L T (Design) Ltd are based in York, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAGG, Andrew Mark 23 October 2002 - 1
TAGG, Barbara Dean 01 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TAGG, Barbara Dean 05 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 18 March 2015
RESOLUTIONS - N/A 18 February 2015
RESOLUTIONS - N/A 18 February 2015
SH01 - Return of Allotment of shares 10 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 09 March 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 14 November 2002
395 - Particulars of a mortgage or charge 15 June 2002
395 - Particulars of a mortgage or charge 10 May 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2001
CERTNM - Change of name certificate 12 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2002 Outstanding

N/A

Debenture 09 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.