RTC ELECTRONICS LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2AS
Company number 05242429
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address SYSTEMS HOUSE WILLENHALL LANE, BINLEY, COVENTRY, WARWICKSHIRE, CV3 2AS
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Peter Tom Fairclough as a director on 30 September 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of RTC ELECTRONICS LTD are www.rtcelectronics.co.uk, and www.rtc-electronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and five months. Rtc Electronics Ltd is a Private Limited Company. The company registration number is 05242429. Rtc Electronics Ltd has been working since 27 September 2004. The present status of the company is Active. The registered address of Rtc Electronics Ltd is Systems House Willenhall Lane Binley Coventry Warwickshire Cv3 2as. The company`s financial liabilities are £682.46k. It is £114.67k against last year. The cash in hand is £480.39k. It is £96.42k against last year. And the total assets are £866.71k, which is £193.85k against last year. FRENCH, Nicholas Ridgway is a Director of the company. Secretary FRENCH, Gillian Ann has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director FAIRCLOUGH, Peter Tom has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


rtc electronics Key Finiance

LIABILITIES £682.46k
+20%
CASH £480.39k
+25%
TOTAL ASSETS £866.71k
+28%
All Financial Figures

Current Directors

Director
FRENCH, Nicholas Ridgway
Appointed Date: 07 October 2004
68 years old

Resigned Directors

Secretary
FRENCH, Gillian Ann
Resigned: 28 November 2014
Appointed Date: 07 October 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 October 2004
Appointed Date: 27 September 2004

Director
FAIRCLOUGH, Peter Tom
Resigned: 30 September 2016
Appointed Date: 28 November 2014
69 years old

Director
CREDITREFORM LIMITED
Resigned: 07 October 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Ppt Electronics Limited
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

RTC ELECTRONICS LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Termination of appointment of Peter Tom Fairclough as a director on 30 September 2016
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 33 more events
30 Jun 2005
Registered office changed on 30/06/05 from: cumbria lychgate lane aston flamville nr hinckley leicester LE10 3AQ
13 Oct 2004
Registered office changed on 13/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
13 Oct 2004
New secretary appointed
13 Oct 2004
New director appointed
27 Sep 2004
Incorporation

RTC ELECTRONICS LTD Charges

28 December 2014
Charge code 0524 2429 0002
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Nicholas Ridgway French
Description: Contains fixed charge…
26 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 11 March 2014
Persons entitled: Nicholas Ridgway French
Description: Fixed and floating charges over the undertaking and all…