Company Information for R L T (DESIGN) LIMITED
GRANGE COTTAGE 57 THE VILLAGE, STRENSALL, YORK, NORTH YORKSHIRE, YO32 5XA,
|
Company Registration Number
04136318
Private Limited Company
Active |
Company Name | |
---|---|
R L T (DESIGN) LIMITED | |
Legal Registered Office | |
GRANGE COTTAGE 57 THE VILLAGE STRENSALL YORK NORTH YORKSHIRE YO32 5XA Other companies in YO41 | |
Company Number | 04136318 | |
---|---|---|
Company ID Number | 04136318 | |
Date formed | 2001-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB599107305 |
Last Datalog update: | 2024-04-07 03:14:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA DEAN TAGG |
||
ANDREW MARK TAGG |
||
BARBARA DEAN TAGG |
||
DAVID TAGG |
||
RICHARD LEACH TAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/12/23 FROM Ringshall House Sand Hutton York Yorkshire YO41 1JZ | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Unaudited abridged accounts made up to 2022-01-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES | |
Register inspection address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW | ||
AD02 | Register inspection address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW | |
RP04CS01 | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK TAGG | |
PSC07 | CESSATION OF RICHARD LEACH TAGG AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD TAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEACH TAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAGG | |
CS01 | Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 17/08/2021. | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Tagg on 2015-03-01 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 18/02/15 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 60 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS BARBARA DEAN TAGG | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SHARE ISSUE 20@£1 26/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 26/03/02--------- £ SI 20@1=20 £ IC 20/40 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED A & D (YORK) LIMITED CERTIFICATE ISSUED ON 12/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 421,097 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 361,918 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R L T (DESIGN) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 84,253 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 60,089 |
Current Assets | 2013-01-31 | £ 202,716 |
Current Assets | 2012-01-31 | £ 196,610 |
Debtors | 2013-01-31 | £ 46,718 |
Debtors | 2012-01-31 | £ 55,303 |
Fixed Assets | 2013-01-31 | £ 234,067 |
Fixed Assets | 2012-01-31 | £ 222,478 |
Secured Debts | 2013-01-31 | £ 50,524 |
Secured Debts | 2012-01-31 | £ 49,373 |
Shareholder Funds | 2013-01-31 | £ 15,686 |
Shareholder Funds | 2012-01-31 | £ 57,170 |
Stocks Inventory | 2013-01-31 | £ 71,745 |
Stocks Inventory | 2012-01-31 | £ 81,218 |
Tangible Fixed Assets | 2013-01-31 | £ 234,067 |
Tangible Fixed Assets | 2012-01-31 | £ 222,478 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
Hire of 5 toilets for playday |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |