About

Registered Number: 03019412
Date of Incorporation: 08/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 28 Prescott Street, Halifax, West Yorkshire, HX1 2JL

 

Rtc Insulation Ltd was setup in 1995. The current directors of the business are Tippey, Barbara, Tippey, Joel Matthew, Tippey, Katharine, Tippey, Michael, Tippey, Richard Mark, Cochrane, Anthony. Currently we aren't aware of the number of employees at the Rtc Insulation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPEY, Joel Matthew 06 April 2014 - 1
TIPPEY, Katharine 30 September 2017 - 1
COCHRANE, Anthony 22 March 1995 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
TIPPEY, Barbara 20 July 2011 - 1
TIPPEY, Michael 28 November 2001 20 July 2011 1
TIPPEY, Richard Mark 22 March 1995 28 November 2001 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 December 2018
PSC09 - N/A 06 March 2018
CS01 - N/A 14 February 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 02 January 2018
PSC01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 03 November 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 October 2011
AP03 - Appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
RESOLUTIONS - N/A 22 February 2010
SH01 - Return of Allotment of shares 22 February 2010
SH08 - Notice of name or other designation of class of shares 22 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 02 August 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 12 February 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 20 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 03 November 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 02 December 1997
CERTNM - Change of name certificate 07 May 1997
287 - Change in situation or address of Registered Office 30 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 01 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
287 - Change in situation or address of Registered Office 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
CERTNM - Change of name certificate 17 March 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.