Company NameRtechgroup Limited
Company StatusActive
Company Number11498745
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Servak Singh
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(8 months, 3 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Daisy Bank Road
Manchester
M14 5QP
Director NameMr Ronak Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Progress Centre Charlton Place
Ardwick
Manchester
M12 6HS
Director NameMiss Courtney Alexandra Miller-Campbell
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Daisy Bank Road
Manchester
M14 5QP
Director NameMr Ronak Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Progess Centre Charlton Place
Ardwick
Manchester
M12 6HS
Director NameMr Gurvindar Singh
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(8 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Progess Centre Charlton Place
Ardwick
Manchester
M12 6HS

Location

Registered Address68 Daisy Bank Road
Manchester
M14 5QP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

13 November 2023Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 13 November 2023 (1 page)
23 August 2023Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 23 August 2023 (1 page)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 24 March 2023 (2 pages)
15 February 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
6 May 2022Appointment of Mr Ronal Singh as a director on 1 May 2022 (2 pages)
6 May 2022Director's details changed for Mr Ronal Singh on 1 May 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
18 January 2022Registered office address changed from Unit 9 Charlton Place Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 18 January 2022 (1 page)
1 December 2021Registered office address changed from Unit 5, Progess Centre Charlton Place Ardwick Manchester M12 6HS United Kingdom to Unit 9 Charlton Place Ardwick Manchester M12 6HS on 1 December 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Cessation of Gurvindar Singh as a person with significant control on 17 December 2019 (1 page)
17 December 2019Termination of appointment of Gurvindar Singh as a director on 17 December 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
3 October 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
8 May 2019Appointment of Mr Gurvindar Singh as a director on 26 April 2019 (2 pages)
8 May 2019Notification of Gurvindar Singh as a person with significant control on 26 April 2019 (2 pages)
8 May 2019Notification of Servak Singh as a person with significant control on 26 April 2019 (2 pages)
8 May 2019Termination of appointment of Ronak Singh as a director on 26 April 2019 (1 page)
8 May 2019Appointment of Mr Servak Singh as a director on 26 April 2019 (2 pages)
8 May 2019Cessation of Ronak Singh as a person with significant control on 26 April 2019 (1 page)
8 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 100
(3 pages)
3 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)