Company NameRTK Grab Hire Limited
DirectorsJohn Fitzgerald Bottomley and Lisa Ellen Kay
Company StatusActive
Company Number05519526
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Fitzgerald Bottomley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(2 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRtk Grab Hire Wellington Street
Bury
Lancashire
BL8 2BD
Secretary NameLisa Kay
NationalityBritish
StatusCurrent
Appointed15 April 2008(2 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressRtk Grab Hire Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMiss Lisa Ellen Kay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(8 years after company formation)
Appointment Duration10 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Bury Road
Radcliffe
Manchester
M26 2UU
Director NameLisa Kay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleSales Manager
Correspondence Address59 Bury Road
Radcliffe
Lancashire
M26 2UT
Secretary NameJohn Bottomley
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Bury Road
Radcliffe
Lancashire
M26 2UT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rtkgrabhire.com

Location

Registered AddressRtk Grab Hire
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£356,970
Cash£42,005
Current Liabilities£74,960

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

21 February 2018Delivered on: 23 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 February 2018Registration of charge 055195260001, created on 21 February 2018 (28 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
27 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 September 2013Appointment of Miss Lisa Ellen Kay as a director (2 pages)
2 September 2013Appointment of Miss Lisa Ellen Kay as a director (2 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 January 2012Registered 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 2012Registered 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 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from 59 Bury Road Radcliffe Lancashire M26 2UT on 17 September 2010 (1 page)
17 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from 59 Bury Road Radcliffe Lancashire M26 2UT on 17 September 2010 (1 page)
17 September 2010Director's details changed for John Bottomley on 27 July 2010 (2 pages)
17 September 2010Secretary's details changed for Lisa Kay on 27 July 2010 (1 page)
17 September 2010Secretary's details changed for Lisa Kay on 27 July 2010 (1 page)
17 September 2010Director's details changed for John Bottomley on 27 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 November 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
19 May 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
22 April 2008Appointment terminated director lisa kay (1 page)
22 April 2008Appointment terminated secretary john bottomley (1 page)
22 April 2008Appointment terminated secretary john bottomley (1 page)
22 April 2008Director appointed john fitzgerlad bottomlry (2 pages)
22 April 2008Appointment terminated director lisa kay (1 page)
22 April 2008Secretary appointed lisa ellen kay (2 pages)
22 April 2008Secretary appointed lisa ellen kay (2 pages)
22 April 2008Director appointed john fitzgerlad bottomlry (2 pages)
1 February 2008Return made up to 27/07/07; full list of members (6 pages)
1 February 2008Return made up to 27/07/07; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Return made up to 27/07/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Return made up to 27/07/06; full list of members (6 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 23 whitebeam court salford M6 5EU (1 page)
12 August 2005Registered office changed on 12/08/05 from: 23 whitebeam court salford M6 5EU (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2005Director resigned (1 page)
27 July 2005Incorporation (6 pages)
27 July 2005Incorporation (6 pages)