About

Registered Number: 04136599
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Longbrooks Knowle Road, Brenchley, Tonbridge, Kent, TN12 7DJ

 

Established in 2001, Rite Industrial Doors Ltd are based in Tonbridge in Kent. We do not know the number of employees at this company. Bright, Rebecca, Dennington, Teresa, Homewood, Richard John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMEWOOD, Richard John 08 January 2001 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Rebecca 11 March 2009 - 1
DENNINGTON, Teresa 28 October 2002 29 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 January 2020
MR04 - N/A 05 March 2019
AA - Annual Accounts 29 January 2019
MR04 - N/A 23 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
395 - Particulars of a mortgage or charge 30 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
287 - Change in situation or address of Registered Office 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 01 February 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Fully Satisfied

N/A

Mortgage debenture 28 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.