About

Registered Number: 05416568
Date of Incorporation: 07/04/2005 (20 years ago)
Company Status: Active
Registered Address: 20 Belton Street, Stamford, Lincolnshire, PE9 2EF

 

Based in Lincolnshire, Rtk Stamford Ltd was founded on 07 April 2005, it's status at Companies House is "Active". The current directors of Rtk Stamford Ltd are listed as Fitton, Nathan Charles Travis, Grice, Timothy Simon, King, Graeme Robert, Thain, Ross Hamish Bond, Wetherell, Sally Madeleine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Nathan Charles Travis 01 April 2019 - 1
GRICE, Timothy Simon 01 April 2019 - 1
KING, Graeme Robert 07 April 2005 - 1
THAIN, Ross Hamish Bond 07 April 2005 - 1
WETHERELL, Sally Madeleine 01 January 2014 12 April 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 October 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 December 2019
PSC07 - N/A 04 July 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 11 September 2018
PSC04 - N/A 17 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 December 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 April 2014
AD04 - Change of location of company records to the registered office 29 April 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 01 December 2008
RESOLUTIONS - N/A 18 November 2008
MEM/ARTS - N/A 18 November 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 22 December 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 22 September 2006
363s - Annual Return 27 April 2006
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
MEM/ARTS - N/A 21 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2007 Fully Satisfied

N/A

Debenture 02 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.