RTC NORTH LIMITED

Loftus House Colima Avenue Loftus House Colima Avenue, Sunderland, SR5 3XB, England
StatusACTIVE
Company No.02373630
Category
Incorporated19 Apr 1989
Age35 years, 28 days
JurisdictionEngland Wales

SUMMARY

RTC NORTH LIMITED is an active with number 02373630. It was incorporated 35 years, 28 days ago, on 19 April 1989. The company address is Loftus House Colima Avenue Loftus House Colima Avenue, Sunderland, SR5 3XB, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alun Jones

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Carl Porton

Termination date: 2020-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Martin Carl Porton

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB

Old address: Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom

Change date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Martin Mcgurk

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Delange

Appointment date: 2019-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-09

Charge number: 023736300001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Parker

Termination date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Claire Wesley

Termination date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Stanley Derek Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Mary Woods

Termination date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hammond

Termination date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ikwue

Termination date: 2019-01-11

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Andrew Lewis Esson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Harrison

Appointment date: 2011-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Andrew Mark Buckley

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hugh Montague Kyffin

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Callaghan

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Mary Woods

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Andrew Lewis Esson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Jane Margaret Turner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bob Paton

Termination date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Old address: Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England

New address: Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB

Change date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Dr Timothy Hammond

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Andrew Mark Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Gordon Kaye Ollivere

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Keith Tanner

Termination date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Jane Turner

Appointment date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Peter Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD

Old address: 1 Hylton Park Wessington Way Sunderland SR5 3NR

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin Mcgurk

Appointment date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ollivere

Appointment date: 2016-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cliff Hardcastle

Termination date: 2015-10-30

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony Ikwue

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Callaghan

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Professor Steven Kyffin

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Ian Postlethwaite

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Smith

Appointment date: 2014-09-08

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Claire Wesley

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Hart

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Carl Porton

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Carl Porton

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheena Murray

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Blakie

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Atkinson

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Nichols

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Ian Postlethwaite

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Paton

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cocksedge

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robertson

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Alun Jones

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Alun Jones

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Price

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric William Blakie

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clark

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stanley Derek Higgins

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Macharg

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Strike

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Knight

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Paul Nichols

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Brian Keith Tanner

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smith

Documents

View document PDF

Move registers to registered office company

Date: 11 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Statham

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Callaghan

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Clouston

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Move registers to sail company

Date: 28 May 2010

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

BRICK LANE MEDIA SCOTLAND LTD

7-9 WEIR STREET,PAISLEY,PA3 4DW

Number:SC596284
Status:ACTIVE
Category:Private Limited Company

FITNESS IN A BOX LTD

8 STANLEY ROAD,NEWCASTLE,ST5 0PE

Number:11704730
Status:ACTIVE
Category:Private Limited Company

HSM BUILDERS LIMITED

43 CEDAR AVENUE,ENFIELD,EN3 7JD

Number:08049464
Status:ACTIVE
Category:Private Limited Company

LUXURY LIVING INTERIORS UK LTD

9 LABERGE GARDENS,MOTHERWELL,ML1 4FD

Number:SC621991
Status:ACTIVE
Category:Private Limited Company

PROS PROJECT LTD

106 OFFORD ROAD,LONDON,N1 1PF

Number:08487385
Status:ACTIVE
Category:Private Limited Company

SHIP & SHORE MARITIME LTD

20 RICHMOND ROAD,CARDIFF,CF24 3AS

Number:09628208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source