About

Registered Number: 04875606
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Leona Industrial Estate, Nimmings Road, Halesowen, West Midlands, B62 9JQ

 

Rct Manufacturing Ltd was registered on 22 August 2003 and has its registered office in Halesowen, West Midlands, it has a status of "Active". There are 2 directors listed for Rct Manufacturing Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RELPH, Sean David 01 February 2004 - 1
RELPH, Tracey Jane 01 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 September 2018
PSC04 - N/A 05 September 2018
PSC04 - N/A 05 September 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 September 2015
RESOLUTIONS - N/A 01 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2014
SH19 - Statement of capital 01 December 2014
CAP-SS - N/A 01 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
MR01 - N/A 26 November 2013
MR04 - N/A 11 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 16 September 2011
SH01 - Return of Allotment of shares 25 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 26 May 2005
225 - Change of Accounting Reference Date 26 May 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.