RRT (UK) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU4 9DT

Company number 06998870
Status Active
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address UNIT 12, NORTH LUTON INDUSTRIAL ESTATE, SEDGWICK ROAD, LUTON, LU4 9DT
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Satisfaction of charge 069988700004 in full; Registration of charge 069988700005, created on 1 June 2016. The most likely internet sites of RRT (UK) LIMITED are www.rrtuk.co.uk, and www.rrt-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and one months. Rrt Uk Limited is a Private Limited Company. The company registration number is 06998870. Rrt Uk Limited has been working since 24 August 2009. The present status of the company is Active. The registered address of Rrt Uk Limited is Unit 12 North Luton Industrial Estate Sedgwick Road Luton Lu4 9dt. The company`s financial liabilities are £101.14k. It is £-77.09k against last year. And the total assets are £317.87k, which is £1.34k against last year. BREWER, Timothy Angus is a Director of the company. GROSS, Dominic Adam is a Director of the company. KING-SCOTT, Adrian Lance is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


rrt (uk) Key Finiance

LIABILITIES £101.14k
-44%
CASH n/a
TOTAL ASSETS £317.87k
+0%
All Financial Figures

Current Directors

Director
BREWER, Timothy Angus
Appointed Date: 20 August 2013
66 years old

Director
GROSS, Dominic Adam
Appointed Date: 01 August 2013
38 years old

Director
KING-SCOTT, Adrian Lance
Appointed Date: 24 August 2009
70 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 24 August 2009
Appointed Date: 24 August 2009
62 years old

Persons With Significant Control

Mr Dominic Adam Gross
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Angus Brewer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RRT (UK) LIMITED Events

26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
07 Jun 2016
Satisfaction of charge 069988700004 in full
06 Jun 2016
Registration of charge 069988700005, created on 1 June 2016
06 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
15 Sep 2010
Director's details changed for Adrian King-Scott on 1 July 2010
30 Nov 2009
Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100

11 Sep 2009
Director appointed adrian king-scott
10 Sep 2009
Appointment terminated director andrew davis
24 Aug 2009
Incorporation

RRT (UK) LIMITED Charges

1 June 2016
Charge code 0699 8870 0005
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
30 July 2015
Charge code 0699 8870 0004
Delivered: 31 July 2015
Status: Satisfied on 7 June 2016
Persons entitled: Allied Universal Limited
Description: Contains fixed charge…
26 December 2014
Charge code 0699 8870 0003
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
24 July 2014
Charge code 0699 8870 0002
Delivered: 29 July 2014
Status: Satisfied on 10 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 July 2012
All assets debenture
Delivered: 4 August 2012
Status: Satisfied on 5 June 2014
Persons entitled: Tracy Ann Simons
Description: All assets of the company by way of a fixed and floating…