About

Registered Number: 04547830
Date of Incorporation: 27/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 22 Dan-Y-Bryn Avenue, Radyr, Cardiff, S Glamorgan, CF15 8DD

 

R-tech Services Ltd was established in 2002. Franks, Lynn Elizabeth, Franks, Antony Robert, Dr, Franks, Benjamin David, Franks, Lynn Elizabeth are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Antony Robert, Dr 27 September 2002 - 1
FRANKS, Benjamin David 05 May 2015 - 1
FRANKS, Lynn Elizabeth 16 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Lynn Elizabeth 08 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
RESOLUTIONS - N/A 20 March 2020
PSC02 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
AA - Annual Accounts 17 December 2019
PSC01 - N/A 16 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 16 October 2007
363s - Annual Return 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 11 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 08 October 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
123 - Notice of increase in nominal capital 07 April 2003
395 - Particulars of a mortgage or charge 03 January 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2012 Outstanding

N/A

Debenture deed 31 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.