Company NameRTC Travel UK Limited
DirectorGordon Clifford Rozario
Company StatusActive
Company Number08313327
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Gordon Clifford Rozario
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhed House Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND

Contact

Websitertc-travel.co.uk
Telephone01924 283803
Telephone regionWakefield

Location

Registered AddressAhed House
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gordon Rozario
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,281
Cash£3,630
Current Liabilities£13,795

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 Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
5 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
6 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Change of details for Mr Gordon Clifford Rozario as a person with significant control on 19 June 2018 (2 pages)
4 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from Anex House Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Ahed House Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Anex House Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Ahed House Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd on 9 December 2015 (1 page)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)