About

Registered Number: NI627058
Date of Incorporation: 06/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Cloughfern Avenue, Newtownabbey, Co. Antrim, BT37 0UZ

 

Rtu Ltd was founded on 06 October 2014 and are based in Newtownabbey, it's status in the Companies House registry is set to "Active". The business is registered for VAT. The current directors of this business are Mcilroy, David Thomas, Mcilroy, Franklin, Mcilroy, Samuel, Mcilroy, Elizabeth, Mcilroy, Frank. There are currently 21-50 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCILROY, David Thomas 21 January 2015 - 1
MCILROY, Franklin 01 June 2018 - 1
MCILROY, Samuel 29 June 2018 - 1
MCILROY, Elizabeth 06 October 2014 21 January 2015 1
MCILROY, Frank 06 October 2014 18 December 2015 1

Filing History

Document Type Date
PSC04 - N/A 26 May 2020
CS01 - N/A 26 May 2020
PSC04 - N/A 26 May 2020
PSC01 - N/A 26 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2020
AA - Annual Accounts 06 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2019
CS01 - N/A 14 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2019
AA - Annual Accounts 10 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2018
AP01 - Appointment of director 22 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2018
SH08 - Notice of name or other designation of class of shares 17 July 2018
SH01 - Return of Allotment of shares 17 July 2018
CS01 - N/A 07 July 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 13 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 13 March 2017
MR01 - N/A 17 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 April 2016
AA01 - Change of accounting reference date 07 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 05 May 2015
SH01 - Return of Allotment of shares 20 March 2015
RESOLUTIONS - N/A 10 February 2015
MA - Memorandum and Articles 10 February 2015
CERTNM - Change of name certificate 03 February 2015
CONNOT - N/A 03 February 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
MR01 - N/A 15 January 2015
MR01 - N/A 02 January 2015
NEWINC - New incorporation documents 06 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.