About

Registered Number: 02591361
Date of Incorporation: 13/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Stoneacre Omega Boulevard, Capitol Park, Thorne, South Yorkshire, DN8 5TX

 

R.T. Consultants Ltd was founded on 13 March 1991, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEATUM, Christine Patricia N/A 04 February 2004 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 18 March 2019
MR01 - N/A 18 March 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 01 February 2018
MR01 - N/A 06 December 2017
CS01 - N/A 28 March 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 16 March 2017
RESOLUTIONS - N/A 27 October 2016
RESOLUTIONS - N/A 25 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2016
SH19 - Statement of capital 25 October 2016
CAP-SS - N/A 25 October 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 02 March 2016
MR01 - N/A 15 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 March 2014
RESOLUTIONS - N/A 04 January 2014
SH01 - Return of Allotment of shares 04 January 2014
MR01 - N/A 06 December 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
RESOLUTIONS - N/A 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
RESOLUTIONS - N/A 14 June 2012
SH01 - Return of Allotment of shares 14 June 2012
OC - Order of Court 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 March 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 22 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
363s - Annual Return 15 March 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 06 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 March 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 06 July 1995
287 - Change in situation or address of Registered Office 23 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1995
363s - Annual Return 23 March 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 07 December 1993
AA - Annual Accounts 07 December 1993
363s - Annual Return 21 April 1993
363b - Annual Return 29 July 1992
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
123 - Notice of increase in nominal capital 04 June 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
288 - N/A 04 June 1991
CERTNM - Change of name certificate 31 May 1991
CERTNM - Change of name certificate 31 May 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
RESOLUTIONS - N/A 08 April 1991
MEM/ARTS - N/A 08 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

A registered charge 06 December 2017 Outstanding

N/A

A registered charge 14 October 2015 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

Legal charge 11 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.