Rt Uk (2017) Limited COLCHESTER


Rt Uk (2017) Limited is a private limited company registered at Suite E2, 2Nd Floor The Octagon, Middleborough, Colchester CO1 1TG. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-06-07, this 6-year-old company is run by 4 directors.
Director Shyam B., appointed on 01 September 2022. Director Stephen W., appointed on 01 September 2022. Director Pimol S., appointed on 11 August 2017.
The company is officially categorised as "wholesale of furniture, carpets and lighting equipment" (SIC code: 46470). According to official information there was a name change on 2017-08-25 and their previous name was Thai Uk (2017) Limited.
The last confirmation statement was sent on 2022-11-23 and the due date for the subsequent filing is 2023-12-07. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Rt Uk (2017) Limited Address / Contact

Office Address Suite E2, 2nd Floor The Octagon
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10807926
Date of Incorporation Wed, 7th Jun 2017
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Shyam B.

Position: Director

Appointed: 01 September 2022

Stephen W.

Position: Director

Appointed: 01 September 2022

Pimol S.

Position: Director

Appointed: 11 August 2017

Zoe D.

Position: Director

Appointed: 11 August 2017

Mark J.

Position: Director

Appointed: 18 October 2017

Resigned: 01 September 2022

William P.

Position: Director

Appointed: 18 October 2017

Resigned: 20 October 2020

Mark J.

Position: Director

Appointed: 21 August 2017

Resigned: 05 September 2017

William P.

Position: Director

Appointed: 21 August 2017

Resigned: 05 September 2017

Walliwan V.

Position: Director

Appointed: 11 August 2017

Resigned: 14 November 2023

Charlie J.

Position: Director

Appointed: 11 August 2017

Resigned: 21 March 2018

Richard F.

Position: Director

Appointed: 07 June 2017

Resigned: 11 August 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Pimol S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Richard F. This PSC owns 75,01-100% shares.

Pimol S.

Notified on 11 August 2017
Ceased on 10 February 2021
Nature of control: significiant influence or control

Richard F.

Notified on 7 June 2017
Ceased on 11 August 2017
Nature of control: 75,01-100% shares

Company previous names

Thai Uk (2017) August 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand475 720175 629468 804
Current Assets1 373 103184 514745 400
Debtors897 3838 885276 596
Net Assets Liabilities4 123 977  
Other Debtors64 557 187 322
Property Plant Equipment4 509  
Other
Accumulated Amortisation Impairment Intangible Assets93 046  
Accumulated Depreciation Impairment Property Plant Equipment5017 191 
Amounts Owed To Group Undertakings66 438  
Average Number Employees During Period 47
Corporation Tax Payable21 01013 738 
Creditors881 586313 202940 534
Increase From Amortisation Charge For Year Intangible Assets93 046  
Increase From Depreciation Charge For Year Property Plant Equipment501  
Intangible Assets3 628 808  
Intangible Assets Gross Cost3 721 854  
Net Current Assets Liabilities491 517-128 688-195 134
Other Creditors141 754284 837837 781
Other Taxation Social Security Payable32 4051 68321 860
Property Plant Equipment Gross Cost5 0107 191 
Provisions For Liabilities Balance Sheet Subtotal857  
Total Additions Including From Business Combinations Property Plant Equipment5 010  
Total Assets Less Current Liabilities4 124 834  
Trade Creditors Trade Payables619 97912 94480 893
Trade Debtors Trade Receivables832 8268 88589 274

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 23rd November 2023
filed on: 17th, January 2024
Free Download (5 pages)

Company search

Advertisements