R T ACQUISITIONS (HOLDINGS) LIMITED
Overview
Company Name | R T ACQUISITIONS (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05333721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R T ACQUISITIONS (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is R T ACQUISITIONS (HOLDINGS) LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R T ACQUISITIONS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1194 LIMITED | Jan 17, 2005 | Jan 17, 2005 |
What are the latest accounts for R T ACQUISITIONS (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for R T ACQUISITIONS (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for R T ACQUISITIONS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Change of details for Christopher Eves as a person with significant control on Jun 28, 2018 | 2 pages | PSC04 | ||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mr John Whittaker as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Christopher Eves as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mr John Whittaker as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jul 08, 2021 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Steven Underwood as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Director's details changed for Ms Ruth Helen Woodhead on Nov 03, 2020 | 2 pages | CH01 | ||
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Susan Moss as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of R T ACQUISITIONS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WOODHEAD, Ruth Helen | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 204226210002 | ||||
LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 204069450001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 57 - 63 Church Road Wimbledon Village SW19 5SB Wimbledon The White House United Kingdom | 900027310001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
DUNCAN, John Niven | Director | Flint House Lower Lynn Road Little Massingham PE32 2JX Kings Lynn Norfolk | England | British | Company Director | 41329870001 | ||||
LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 29912450006 | ||||
MOSS, Susan | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Company Secretary | 194454600001 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Company Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
UNDERWOOD, Steven Keith | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 1549660002 | ||||
WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | Company Director | 1614010001 | ||||
TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of R T ACQUISITIONS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Christopher Eves | Apr 06, 2016 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mr John Whittaker | Apr 06, 2016 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mrs Sheila Greenwood | Apr 06, 2016 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0