Company NameRTS Infrastructure Services Limited
Company StatusActive
Company Number07292956
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Stuart Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chestnut Avenue
Wokingham
Berkshire
RG41 3HW
Secretary NameMrs Debra Williams
StatusCurrent
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Chestnut Avenue
Wokingham
Berkshire
RG41 3HW
Director NameMr Christopher Derek Reid
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(5 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeeds Holbeck Railway Depot Nineveh Road
Leeds
West Yorkshire
LS11 9QG
Director NameMrs Debra Anne Williams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(5 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Chestnut Avenue
Wokingham
Berkshire
RG41 3HW
Director NameMr Mark Scott Emmerson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeeds Holbeck Railway Depot Nineveh Road
Leeds
LS11 9QG

Location

Registered AddressLeeds Holbeck Railway Depot
Nineveh Road
Leeds
LS11 9QG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£164,382
Cash£119,387
Current Liabilities£275,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
6 March 2022Appointment of Mr Mark Scott Emmerson as a director on 1 March 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 July 2018Change of details for Mrs Debra Anne Williams as a person with significant control on 1 October 2017 (2 pages)
10 July 2018Director's details changed for Mrs Debra Anne Williams on 1 October 2017 (2 pages)
10 July 2018Director's details changed for Mr Stuart Williams on 1 October 2017 (2 pages)
10 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
10 July 2018Change of details for Mr Stuart Williams as a person with significant control on 1 October 2017 (2 pages)
10 July 2018Secretary's details changed for Mrs Debra Williams on 1 October 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Notification of Stuart Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Stuart Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Debra Anne Williams as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Debra Anne Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 July 2017Notification of Christopher Derek Reid as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Debra Anne Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 July 2017Notification of Christopher Derek Reid as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Stuart Williams as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Christopher Derek Reid as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,882
(7 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,882
(7 pages)
18 July 2016Director's details changed for Christopher Derek Reid on 1 January 2016 (2 pages)
18 July 2016Director's details changed for Christopher Derek Reid on 1 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,882
(6 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,882
(6 pages)
20 July 2015Director's details changed for Christopher Derek Reid on 1 November 2014 (2 pages)
20 July 2015Director's details changed for Christopher Derek Reid on 1 November 2014 (2 pages)
20 July 2015Director's details changed for Christopher Derek Reid on 1 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,882
(6 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,882
(6 pages)
10 July 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 5,882
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 5,882
(3 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
20 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 5,555
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 5,555
(4 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,000
(4 pages)
15 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 March 2011Registered office address changed from 9 Chestnut Avenue Wokingham RG41 3HW United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 9 Chestnut Avenue Wokingham RG41 3HW United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 9 Chestnut Avenue Wokingham RG41 3HW United Kingdom on 3 March 2011 (1 page)
30 November 2010Appointment of Christopher Derek Reid as a director (2 pages)
30 November 2010Appointment of Debra Anne Williams as a director (2 pages)
30 November 2010Appointment of Christopher Derek Reid as a director (2 pages)
30 November 2010Appointment of Debra Anne Williams as a director (2 pages)
23 June 2010Incorporation (22 pages)
23 June 2010Incorporation (22 pages)