Company NameR.T.L. (Builders) Limited
DirectorAndrew Robert Steele
Company StatusActive
Company Number02733345
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Andrew Robert Steele
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Bramhall Park Road Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameMr Bernard Frederick Warrington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleTeam Leader-Operations Support
Correspondence Address105 Tytherington Drive
Macclesfield
Cheshire
SK10 2JG
Secretary NameMr Andrew Robert Steele
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address1 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Secretary NameMrs Mary Alison Steele
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address7 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Secretary NameMrs Mary Steele
StatusResigned
Appointed01 August 2011(19 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Correspondence Address76 Manchester Rd
Denton
Manchester
M34 3PS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Andrew Steele
40.00%
Ordinary
30 at £1Anthony Robert Steele
30.00%
Ordinary
30 at £1Miss Lauren Mary Steele
30.00%
Ordinary

Financials

Year2014
Net Worth£183,980
Cash£83,143
Current Liabilities£270,824

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
24 July 2023Change of details for Mr Anthony Robert Steele as a person with significant control on 19 December 2022 (2 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 January 2021Change of share class name or designation (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 December 2020Termination of appointment of Mary Steele as a secretary on 16 December 2020 (1 page)
25 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
2 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
1 July 2019Change of details for Mr Anthony Robert Steele as a person with significant control on 11 June 2019 (2 pages)
26 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 July 2014Secretary's details changed for Mrs Mary Steele on 1 July 2014 (1 page)
30 July 2014Director's details changed for Mr Andrew Robert Steele on 1 July 2014 (2 pages)
30 July 2014Secretary's details changed for Mrs Mary Steele on 1 July 2014 (1 page)
30 July 2014Secretary's details changed for Mrs Mary Steele on 1 July 2014 (1 page)
30 July 2014Director's details changed for Mr Andrew Robert Steele on 1 July 2014 (2 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Director's details changed for Mr Andrew Robert Steele on 1 July 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
11 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 January 2012Appointment of Mrs Mary Steele as a secretary (2 pages)
23 January 2012Appointment of Mrs Mary Steele as a secretary (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Termination of appointment of a secretary (1 page)
29 December 2010Termination of appointment of a secretary (1 page)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 22/07/09; full list of members (4 pages)
29 July 2009Return made up to 22/07/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 22/07/08; full list of members (4 pages)
29 July 2008Return made up to 22/07/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 22/07/07; no change of members (6 pages)
20 September 2007Return made up to 22/07/07; no change of members (6 pages)
21 April 2007Return made up to 22/07/06; full list of members (6 pages)
21 April 2007Return made up to 22/07/06; full list of members (6 pages)
27 February 2007Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2007Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 22/07/05; full list of members (6 pages)
25 July 2005Return made up to 22/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 22/07/04; full list of members (6 pages)
21 July 2004Return made up to 22/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Return made up to 22/07/03; full list of members (6 pages)
1 August 2003Return made up to 22/07/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Return made up to 22/07/02; full list of members (6 pages)
25 July 2002Return made up to 22/07/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 22/07/01; full list of members (6 pages)
7 August 2001Return made up to 22/07/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Return made up to 22/07/99; no change of members (4 pages)
23 July 1999Return made up to 22/07/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Return made up to 22/07/98; full list of members (6 pages)
12 August 1998Return made up to 22/07/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 22/07/97; no change of members (4 pages)
25 July 1997Return made up to 22/07/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1995Return made up to 22/07/95; full list of members (6 pages)
26 July 1995Return made up to 22/07/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)