About

Registered Number: 07754118
Date of Incorporation: 26/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Rti Advanced Forming, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT,

 

Rti Advanced Forming Ltd was registered on 26 August 2011 and has its registered office in Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The organisation has 6 directors listed as Papinniemi-ainger, Petra, Hickton, Dawne, Joao, Luis Filipe Fernandes, Mccarley, James Leroy, Vickers, Graham Dennis, Wright, Stuart Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKTON, Dawne 23 November 2011 23 July 2015 1
JOAO, Luis Filipe Fernandes 31 March 2017 27 September 2018 1
MCCARLEY, James Leroy 23 November 2011 24 September 2015 1
VICKERS, Graham Dennis 26 September 2018 15 October 2018 1
WRIGHT, Stuart Paul 02 December 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI-AINGER, Petra 28 June 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 26 June 2020
SH01 - Return of Allotment of shares 27 March 2020
TM01 - Termination of appointment of director 03 March 2020
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 10 July 2018
RESOLUTIONS - N/A 02 July 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 06 December 2017
RP04AP01 - N/A 13 October 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 31 August 2016
AP03 - Appointment of secretary 28 June 2016
AD01 - Change of registered office address 28 June 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 September 2012
RESOLUTIONS - N/A 08 February 2012
AP01 - Appointment of director 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
SH01 - Return of Allotment of shares 14 December 2011
AD01 - Change of registered office address 08 December 2011
CERTNM - Change of name certificate 30 November 2011
CONNOT - N/A 30 November 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
SH01 - Return of Allotment of shares 25 November 2011
AA01 - Change of accounting reference date 08 November 2011
NEWINC - New incorporation documents 26 August 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.