Having been setup in 1993, Realtime Distribution Ltd have registered office in Warrington, it has a status of "Active". We do not know the number of employees at Realtime Distribution Ltd. There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUICKENDEN, Julie Clare | 29 August 2003 | 17 February 2012 | 1 |
SMETHERS, Robert Graham | 01 April 2003 | 27 October 2005 | 1 |
STERN, Peter Gary | 29 August 2003 | 03 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAHNI, Jitenderpal Singh | 20 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 19 February 2020 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 05 February 2019 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 13 February 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 28 December 2016 | |
SH19 - Statement of capital | 13 July 2016 | |
RESOLUTIONS - N/A | 01 July 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 July 2016 | |
CAP-SS - N/A | 01 July 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 05 July 2013 | |
TM01 - Termination of appointment of director | 05 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AD01 - Change of registered office address | 11 June 2013 | |
TM02 - Termination of appointment of secretary | 20 December 2012 | |
AP03 - Appointment of secretary | 20 December 2012 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 July 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 11 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 17 May 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
AA - Annual Accounts | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
363s - Annual Return | 30 May 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
225 - Change of Accounting Reference Date | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
363s - Annual Return | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 April 2003 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 2002 | |
287 - Change in situation or address of Registered Office | 24 December 2002 | |
AA - Annual Accounts | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 August 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 01 June 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2000 | |
AA - Annual Accounts | 03 August 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 28 May 1998 | |
AA - Annual Accounts | 13 February 1998 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 07 November 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 16 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 27 June 1994 | |
288 - N/A | 18 June 1993 | |
288 - N/A | 18 June 1993 | |
287 - Change in situation or address of Registered Office | 18 June 1993 | |
NEWINC - New incorporation documents | 25 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on non-vesting debts and floating charge | 13 May 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 03 August 2007 | Fully Satisfied |
N/A |
Debenture | 29 June 2006 | Outstanding |
N/A |
Debenture | 04 August 2000 | Fully Satisfied |
N/A |