Company NameRNT Developments And Construction Ltd
DirectorBen Goff
Company StatusActive
Company Number06433761
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Ronald Walter Goff
NationalityEnglish
StatusCurrent
Appointed12 December 2007(3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Director NameBen Goff
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(2 months after company formation)
Appointment Duration16 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address27 Sheldrake Road
Broadheath
Altrincham
Cheshire
WA14 5LJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiterntdevelopments.co.uk
Telephone0161 2330978
Telephone regionManchester

Location

Registered Address33 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Ben Goff
50.00%
Ordinary
50 at £1Mr Ronald Walter Goff
50.00%
Ordinary

Financials

Year2014
Net Worth£13,903
Cash£27,188
Current Liabilities£37,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

23 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 February 2019Registered office address changed from 27 Sheldrake Road, Broadheath Altrincham Cheshire WA14 5LJ to 33 Widgeon Road Broadheath Altrincham Cheshire WA14 5NP on 14 February 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
19 December 2010Director's details changed for Ben Goff on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Ben Goff on 19 December 2010 (2 pages)
18 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
16 December 2008Return made up to 21/11/08; full list of members (3 pages)
16 December 2008Return made up to 21/11/08; full list of members (3 pages)
4 December 2008Appointment terminated director @ukplc client director LTD (1 page)
4 December 2008Appointment terminated director @ukplc client director LTD (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 33 widgeon road, broadheath altrincham cheshire WA14 5NP (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 33 widgeon road, broadheath altrincham cheshire WA14 5NP (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
21 November 2007Incorporation (13 pages)
21 November 2007Incorporation (13 pages)