Bury
Lancashire
BL8 2BD
Secretary Name | Lisa Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Rtk Grab Hire Wellington Street Bury Lancashire BL8 2BD |
Director Name | Miss Lisa Ellen Kay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(8 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10 Bury Road Radcliffe Manchester M26 2UU |
Director Name | Lisa Kay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 59 Bury Road Radcliffe Lancashire M26 2UT |
Secretary Name | John Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bury Road Radcliffe Lancashire M26 2UT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rtkgrabhire.com |
---|
Registered Address | Rtk Grab 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 | £356,970 |
Cash | £42,005 |
Current Liabilities | £74,960 |
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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
21 February 2018 | Delivered on: 23 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 27 July 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 055195260001, created on 21 February 2018 (28 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 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) |
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
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) |
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 September 2013 | Appointment of Miss Lisa Ellen Kay as a director (2 pages) |
2 September 2013 | Appointment of Miss Lisa Ellen Kay as a director (2 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
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) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 27 July 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) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 27 July 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) |
17 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Registered office address changed from 59 Bury Road Radcliffe Lancashire M26 2UT on 17 September 2010 (1 page) |
17 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Registered office address changed from 59 Bury Road Radcliffe Lancashire M26 2UT on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for John Bottomley on 27 July 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Lisa Kay on 27 July 2010 (1 page) |
17 September 2010 | Secretary's details changed for Lisa Kay on 27 July 2010 (1 page) |
17 September 2010 | Director's details changed for John Bottomley on 27 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 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) |
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) |
10 November 2008 | Return made up to 27/07/08; no change of members
|
10 November 2008 | Return made up to 27/07/08; no change of members
|
19 May 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
19 May 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
22 April 2008 | Appointment terminated director lisa kay (1 page) |
22 April 2008 | Appointment terminated secretary john bottomley (1 page) |
22 April 2008 | Appointment terminated secretary john bottomley (1 page) |
22 April 2008 | Director appointed john fitzgerlad bottomlry (2 pages) |
22 April 2008 | Appointment terminated director lisa kay (1 page) |
22 April 2008 | Secretary appointed lisa ellen kay (2 pages) |
22 April 2008 | Secretary appointed lisa ellen kay (2 pages) |
22 April 2008 | Director appointed john fitzgerlad bottomlry (2 pages) |
1 February 2008 | Return made up to 27/07/07; full list of members (6 pages) |
1 February 2008 | Return made up to 27/07/07; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 23 whitebeam court salford M6 5EU (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 23 whitebeam court salford M6 5EU (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 August 2005 | Director resigned (1 page) |
27 July 2005 | Incorporation (6 pages) |
27 July 2005 | Incorporation (6 pages) |