Company NameRTL Plumbing & Heating Ltd
DirectorEdward McAteer
Company StatusActive
Company Number05861093
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward McAteer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address28 Ashbury Drive
Sheffield
S8 8LE
Secretary NameRachel McAteer
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Blair Athol Rd
Greystones
Sheffield
S11 7GB

Contact

Telephone0114 2552022
Telephone regionSheffield

Location

Registered Address28 Ashbury Drive
Sheffield
South Yorkshire
S8 8LE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2013
Net Worth£291
Current Liabilities£4,555

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 30 September 2022 (7 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 30 September 2021 (7 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Edward Mcateer as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Edward Mcateer as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Edward Mcateer as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Director's details changed for Edward Mcateer on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Edward Mcateer on 14 July 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Termination of appointment of Rachel Mcateer as a secretary (1 page)
21 September 2010Termination of appointment of Rachel Mcateer as a secretary (1 page)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 September 2008Return made up to 28/06/08; full list of members (3 pages)
1 September 2008Return made up to 28/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 October 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 October 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 20 blair athol rd greystones sheffield S117GB (1 page)
30 March 2007Registered office changed on 30/03/07 from: 20 blair athol rd greystones sheffield S117GB (1 page)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)