R T Acquisitions (holdings) Limited MANCHESTER


Founded in 2005, R T Acquisitions (holdings), classified under reg no. 05333721 is an active company. Currently registered at Venus Building 1 Old Park Lane M41 7HA, Manchester the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 20th Jan 2005 R T Acquisitions (holdings) Limited is no longer carrying the name De Facto 1194.

The firm has 2 directors, namely Steven U., Ruth W.. Of them, Ruth W. has been with the company the longest, being appointed on 28 November 2017 and Steven U. has been with the company for the least time - from 15 October 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil L. who worked with the the firm until 15 October 2020.

R T Acquisitions (holdings) Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05333721
Date of Incorporation Mon, 17th Jan 2005
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Steven U.

Position: Director

Appointed: 15 October 2020

Ruth W.

Position: Director

Appointed: 28 November 2017

Susan M.

Position: Director

Appointed: 17 October 2019

Resigned: 15 October 2020

Neil L.

Position: Secretary

Appointed: 11 January 2016

Resigned: 15 October 2020

Neil L.

Position: Director

Appointed: 09 October 2009

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 09 October 2009

Resigned: 28 November 2017

Andrew S.

Position: Director

Appointed: 11 May 2006

Resigned: 09 October 2009

Paul W.

Position: Director

Appointed: 08 March 2006

Resigned: 28 November 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2005

Resigned: 11 January 2016

Peter S.

Position: Director

Appointed: 19 January 2005

Resigned: 31 March 2009

John D.

Position: Director

Appointed: 19 January 2005

Resigned: 25 June 2008

John W.

Position: Director

Appointed: 19 January 2005

Resigned: 28 November 2017

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 17 January 2005

Resigned: 19 January 2005

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2005

Resigned: 19 January 2005

Travers Smith Limited

Position: Corporate Director

Appointed: 17 January 2005

Resigned: 19 January 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Sheila G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sheila G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1194 January 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 15th, November 2023
Free Download (15 pages)

Company search