RTC SAFETY SURFACES LIMITED
SMALLSHAW LANE BURNLEY

Hellopages » Lancashire » Burnley » BB11 5SQ
Company number 02995964
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address WOODLAND HOUSE, CHESTNUT BUSINESS PARK, SMALLSHAW LANE BURNLEY, LANCASHIRE, BB11 5SQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Mark Wesson as a director on 5 April 2017; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of RTC SAFETY SURFACES LIMITED are www.rtcsafetysurfaces.co.uk, and www.rtc-safety-surfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Burnley Manchester Road Rail Station is 1.3 miles; to Burnley Central Rail Station is 1.5 miles; to Church & Oswaldtwistle Rail Station is 5.2 miles; to Clitheroe Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rtc Safety Surfaces Limited is a Private Limited Company. The company registration number is 02995964. Rtc Safety Surfaces Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Rtc Safety Surfaces Limited is Woodland House Chestnut Business Park Smallshaw Lane Burnley Lancashire Bb11 5sq. . JONES, Helen Elizabeth is a Secretary of the company. JONES, Colin is a Director of the company. JONES, Helen Elizabeth is a Director of the company. Secretary HALL, Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAHILL, Paul Matthew has been resigned. Director CAMFIELD, Clifford John has been resigned. Director EMMETT, Michael Harvey Robert has been resigned. Director HALL, Steven has been resigned. Director WESSON, Mark has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JONES, Helen Elizabeth
Appointed Date: 31 October 2002

Director
JONES, Colin
Appointed Date: 07 September 2011
65 years old

Director
JONES, Helen Elizabeth
Appointed Date: 31 October 2002
52 years old

Resigned Directors

Secretary
HALL, Steven
Resigned: 31 October 2002
Appointed Date: 29 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
CAHILL, Paul Matthew
Resigned: 15 November 2004
Appointed Date: 31 October 2002
56 years old

Director
CAMFIELD, Clifford John
Resigned: 22 April 1999
Appointed Date: 29 November 1994
68 years old

Director
EMMETT, Michael Harvey Robert
Resigned: 08 December 2010
Appointed Date: 18 November 2005
49 years old

Director
HALL, Steven
Resigned: 31 October 2002
Appointed Date: 29 November 1994
63 years old

Director
WESSON, Mark
Resigned: 05 April 2017
Appointed Date: 07 September 2011
43 years old

Persons With Significant Control

Rtc Safety Surfaces Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RTC SAFETY SURFACES LIMITED Events

07 Apr 2017
Termination of appointment of Mark Wesson as a director on 5 April 2017
23 Dec 2016
Confirmation statement made on 18 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 28 February 2016
25 Oct 2016
Director's details changed for Mrs Helen Elizabeth Jones on 5 October 2016
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 490

...
... and 68 more events
29 Mar 1995
Particulars of mortgage/charge
08 Jan 1995
Secretary resigned

15 Dec 1994
Ad 12/12/94--------- £ si 98@1=98 £ ic 2/100
11 Dec 1994
Registered office changed on 11/12/94 from: 1 alma terrace otley street skipton north yorkshire BD23 1EJ

29 Nov 1994
Incorporation

RTC SAFETY SURFACES LIMITED Charges

23 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1995
Fixed and floating charge
Delivered: 29 March 1995
Status: Satisfied on 17 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…