Company NameRTR Precision Engineering Limited
Company StatusActive
Company Number06856600
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Previous NameRapid Tool Repairs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Glen Wise
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
Director NameMr Mark Cooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
Director NameMrs Jane Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(9 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
Secretary NameMr Derek Nigel Holgate
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
Director NameMrs Christine Wise
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(9 years after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP

Contact

Websitewww.rtrprecisionengineering.co.uk

Location

Registered AddressUnit 10 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£10,214
Cash£1,509
Current Liabilities£68,202

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

5 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
1 June 2020Termination of appointment of Christine Wise as a director on 31 March 2020 (1 page)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2018Change of share class name or designation (2 pages)
4 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
(2 pages)
4 June 2018Change of name notice (2 pages)
15 May 2018Appointment of Mrs Christine Wise as a director on 26 March 2018 (2 pages)
15 May 2018Appointment of Mrs Jane Cooper as a director on 26 March 2018 (2 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Derek Nigel Holgate as a secretary on 4 April 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Change of share class name or designation (2 pages)
17 August 2015Registered 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 2015Registered 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 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 24 March 2013 (5 pages)
4 April 2013Annual return made up to 24 March 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mr Glen Wise on 24 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Glen Wise on 24 March 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Derek Nigel Holgate on 24 March 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Derek Nigel Holgate on 24 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Mark Cooper on 24 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Mark Cooper on 24 March 2012 (2 pages)
10 February 2012Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom on 10 February 2012 (1 page)
15 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Glen Wise on 24 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Mark Cooper on 24 March 2010 (2 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Glen Wise on 24 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Mark Cooper on 24 March 2010 (2 pages)
24 March 2009Incorporation (14 pages)
24 March 2009Incorporation (14 pages)