RTH TRADERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3GH

Company number 05701160
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address UNIT 2 HILLSIDE BUSINESS PARK, NEW STREET, HOLBROOK IND EST, SHEFFIELD, SOUTH YORKSHIRE, S20 3GH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of RTH TRADERS LIMITED are www.rthtraders.co.uk, and www.rth-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Rth Traders Limited is a Private Limited Company. The company registration number is 05701160. Rth Traders Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Rth Traders Limited is Unit 2 Hillside Business Park New Street Holbrook Ind Est Sheffield South Yorkshire S20 3gh. . CURRIER, Ross is a Secretary of the company. CURRIER, Elaine Diane is a Director of the company. CURRIER, Kyle Alexander is a Director of the company. CURRIER, Paul is a Director of the company. CURRIER, Ross Jacob is a Director of the company. CURRIER, Todd Paul is a Director of the company. Secretary CURRIER, Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CURRIER, Ross
Appointed Date: 01 April 2011

Director
CURRIER, Elaine Diane
Appointed Date: 07 February 2006
69 years old

Director
CURRIER, Kyle Alexander
Appointed Date: 01 January 2010
39 years old

Director
CURRIER, Paul
Appointed Date: 07 February 2006
72 years old

Director
CURRIER, Ross Jacob
Appointed Date: 01 April 2007
41 years old

Director
CURRIER, Todd Paul
Appointed Date: 01 October 2009
35 years old

Resigned Directors

Secretary
CURRIER, Paul
Resigned: 01 April 2011
Appointed Date: 07 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Persons With Significant Control

Elaine Diane Currier
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kyle Alexander Currier
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Paul Currier
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Ross Jacob Currier
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Todd Paul Currier
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

RTH TRADERS LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

18 Feb 2016
Director's details changed for Ross Jacob Currier on 1 January 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
20 Feb 2006
Director resigned
20 Feb 2006
Secretary resigned
20 Feb 2006
New secretary appointed;new director appointed
20 Feb 2006
New director appointed
07 Feb 2006
Incorporation

RTH TRADERS LIMITED Charges

26 August 2015
Charge code 0570 1160 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 December 2011
Debenture
Delivered: 17 December 2011
Status: Satisfied on 15 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Legal mortgage
Delivered: 2 October 2008
Status: Satisfied on 15 July 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit b hillside business park new street…