Bury
Lancashire
BL8 2BD
Secretary Name | Lisa Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2003(1 year after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Correspondence Address | Rtk Grab & Skip Hire Wellington Street Bury Lancashire BL8 2BD |
Director Name | Kennith Lamb |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 days after company formation) |
Appointment Duration | 1 year (resigned 24 November 2003) |
Role | Managing Director |
Correspondence Address | 3 Melrose Road Winton Manchester M30 8DS |
Secretary Name | Mark Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 days after company formation) |
Appointment Duration | 1 year (resigned 26 November 2003) |
Role | Technical Manager |
Correspondence Address | 3 Melrose Road Winton Manchester Lancashire M30 8DS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rtkgrabhire.com |
---|
Registered Address | Rtk Grab & Skip Hire Wellington Street Bury Lancashire BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £458,756 |
Cash | £1,321 |
Current Liabilities | £228,792 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
21 February 2018 | Delivered on: 23 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 February 2018 | Delivered on: 23 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the west of hinds lane daisyfield. Hm land registry title number: GM835184. Outstanding |
31 October 2005 | Delivered on: 1 November 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: £450,000.00 due or to become due from the company to. Particulars: Land at daisyfield bury, book debts, undertaking of the company present and future goodwill and uncalled capital plant and machinery. Outstanding |
31 October 2005 | Delivered on: 1 November 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: £450,000.00 due or to become due from the company to. Particulars: Land at daisyfield bury. Outstanding |
8 August 2005 | Delivered on: 18 August 2005 Satisfied on: 25 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
21 March 2023 | Appointment of Miss Rebecca Lea Kay as a director on 21 March 2023 (2 pages) |
21 March 2023 | Appointment of Miss Lisa Ellen Kay as a director on 21 March 2023 (2 pages) |
21 March 2023 | Appointment of Miss Rachel Jo Kay as a director on 21 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr John Fitzgerald Bottomley on 21 March 2023 (2 pages) |
21 March 2023 | Change of details for Mr John Fitzgerald Bottomley as a person with significant control on 21 March 2023 (2 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
10 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
10 February 2023 | Statement of capital following an allotment of shares on 2 February 2023
|
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
4 October 2022 | Sub-division of shares on 7 February 2022 (7 pages) |
20 September 2022 | Resolutions
|
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
23 February 2018 | Registration of charge 045784160005, created on 21 February 2018 (24 pages) |
23 February 2018 | Registration of charge 045784160004, created on 21 February 2018 (24 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 July 2017 | Satisfaction of charge 3 in full (1 page) |
18 July 2017 | Satisfaction of charge 2 in full (1 page) |
18 July 2017 | Satisfaction of charge 2 in full (1 page) |
18 July 2017 | Satisfaction of charge 3 in full (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 January 2012 | Registered office address changed from Kane House Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY United Kingdom on 14 January 2012 (1 page) |
14 January 2012 | Registered office address changed from Kane House Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY United Kingdom on 14 January 2012 (1 page) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Lisa Kay on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for John Bottomley on 17 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Lisa Kay on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 59 Bury Road Radcliffe Manchester Lancashire M26 2UT on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for John Bottomley on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from 59 Bury Road Radcliffe Manchester Lancashire M26 2UT on 17 September 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Director's details changed for John Bottomley on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for John Bottomley on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 April 2009 | Return made up to 31/10/08; full list of members (3 pages) |
1 April 2009 | Return made up to 31/10/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 December 2007 | Return made up to 31/10/07; full list of members (6 pages) |
22 December 2007 | Return made up to 31/10/07; full list of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 October 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 October 2006 (4 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
4 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 23 whitebeam court salford lancashire M6 5EU (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 23 whitebeam court salford lancashire M6 5EU (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
1 December 2003 | Company name changed av service LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: business and technology centre green lane eccles lancashire M30 0RJ (2 pages) |
1 December 2003 | Company name changed av service LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: business and technology centre green lane eccles lancashire M30 0RJ (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 23 whitebeam court salford M6 5EU (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 23 whitebeam court salford M6 5EU (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (6 pages) |
31 October 2002 | Incorporation (6 pages) |