RTD PRODUCTS LIMITED
WEST GLAMORGAN

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2PW

Company number 02460684
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address C/O BRITISH ROTOTHERM CO LTD KENFIG INDUSTRIAL ESTATE, PORT TALBOT, WEST GLAMORGAN, SA13 2PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of RTD PRODUCTS LIMITED are www.rtdproducts.co.uk, and www.rtd-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Port Talbot Parkway Rail Station is 4.4 miles; to Sarn Rail Station is 6.1 miles; to Baglan Rail Station is 6.5 miles; to Skewen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rtd Products Limited is a Private Limited Company. The company registration number is 02460684. Rtd Products Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Rtd Products Limited is C O British Rototherm Co Ltd Kenfig Industrial Estate Port Talbot West Glamorgan Sa13 2pw. . CONGER, Tarkan Jared is a Director of the company. Secretary MORGAN, Clive Meredith has been resigned. Secretary PRICE, Stephen James has been resigned. Director BROWN, Lyndon John has been resigned. Director CORNELIUS, Richard Henry has been resigned. Director CORNELIUS, Richard Edward Julian has been resigned. Director GRIMES, John Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CONGER, Tarkan Jared
Appointed Date: 12 October 2010
52 years old

Resigned Directors

Secretary
MORGAN, Clive Meredith
Resigned: 07 March 2006

Secretary
PRICE, Stephen James
Resigned: 31 December 2012
Appointed Date: 07 March 2006

Director
BROWN, Lyndon John
Resigned: 31 December 2009
81 years old

Director
CORNELIUS, Richard Henry
Resigned: 02 January 2009
104 years old

Director
CORNELIUS, Richard Edward Julian
Resigned: 09 September 2008
68 years old

Director
GRIMES, John Arthur
Resigned: 04 October 2012
Appointed Date: 07 March 2006
79 years old

Persons With Significant Control

Cornelius Bros (Engineers) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RTD PRODUCTS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

21 Sep 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 61 more events
18 Jul 1991
Full accounts made up to 31 October 1990

09 Jul 1991
Return made up to 18/01/91; full list of members
30 Oct 1990
Accounting reference date shortened from 31/03 to 31/10

23 Jan 1990
Secretary resigned

18 Jan 1990
Incorporation