About

Registered Number: 03896374
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Little Fisher Street Farm, Badlesmere, Faversham, Kent, ME13 0LB

 

Having been setup in 1999, Rti Industry Ltd has its registered office in Faversham. The current directors of this business are listed as Rotheroe, Peter, Barnes, Howard Godfrey, Sellek, Rachelle Louise. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHEROE, Peter 14 December 1999 - 1
BARNES, Howard Godfrey 26 June 2000 09 October 2012 1
SELLEK, Rachelle Louise 14 December 1999 26 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 21 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2011
AD01 - Change of registered office address 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 29 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
363a - Annual Return 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 19 December 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 07 January 2003
363s - Annual Return 28 December 2001
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 11 September 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
225 - Change of Accounting Reference Date 10 May 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
287 - Change in situation or address of Registered Office 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
MEM/ARTS - N/A 16 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.