About

Registered Number: 03905021
Date of Incorporation: 12/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2 Witty Street, Hull, East Yorkshire, HU3 4TT

 

Founded in 2000, Realtec Computing Ltd has its registered office in Hull, it has a status of "Active". We do not know the number of employees at this business. The current directors of Realtec Computing Ltd are listed as Lewis, Amanda Jane, Lewis, Amanda, Lewis, Richard Edwin Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Amanda 13 January 2017 - 1
LEWIS, Richard Edwin Anthony 12 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Amanda Jane 12 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 12 January 2015
SH01 - Return of Allotment of shares 24 June 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 05 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 18 January 2002
287 - Change in situation or address of Registered Office 04 December 2001
287 - Change in situation or address of Registered Office 29 August 2001
363s - Annual Return 05 February 2001
287 - Change in situation or address of Registered Office 04 May 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.