Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP |
Director Name | Mrs Jane Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(9 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP |
Secretary Name | Mr Derek Nigel Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP |
Director Name | Mrs Christine Wise |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(9 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP |
Website | www.rtrprecisionengineering.co.uk |
---|
Registered Address | Unit 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £10,214 |
Cash | £1,509 |
Current Liabilities | £68,202 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
5 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
---|---|
1 June 2020 | Termination of appointment of Christine Wise as a director on 31 March 2020 (1 page) |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 June 2018 | Change of share class name or designation (2 pages) |
4 June 2018 | Resolutions
|
4 June 2018 | Change of name notice (2 pages) |
15 May 2018 | Appointment of Mrs Christine Wise as a director on 26 March 2018 (2 pages) |
15 May 2018 | Appointment of Mrs Jane Cooper as a director on 26 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Derek Nigel Holgate as a secretary on 4 April 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Unit 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Unit 10 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 17 August 2015 (1 page) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 24 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 24 March 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Mr Glen Wise on 24 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Glen Wise on 24 March 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Derek Nigel Holgate on 24 March 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Derek Nigel Holgate on 24 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Mark Cooper on 24 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Mark Cooper on 24 March 2012 (2 pages) |
10 February 2012 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom on 10 February 2012 (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Glen Wise on 24 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Cooper on 24 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Glen Wise on 24 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Cooper on 24 March 2010 (2 pages) |
24 March 2009 | Incorporation (14 pages) |
24 March 2009 | Incorporation (14 pages) |