You are here: bizstats.co.uk > a-z index > R list

R.t.a. (business Consultants) Limited STOCKPORT


R.t.a. (business Consultants) started in year 1972 as Private Limited Company with registration number 01066879. The R.t.a. (business Consultants) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Stockport at Discovery House. Postal code: SK4 5BH.

The firm has one director. Paul O., appointed on 3 August 1991. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Nigel D., Gail O. and others listed below. There were no ex secretaries.

R.t.a. (business Consultants) Limited Address / Contact

Office Address Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01066879
Date of Incorporation Mon, 21st Aug 1972
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Paul O.

Position: Director

Appointed: 03 August 1991

Nigel D.

Position: Director

Resigned: 27 January 2020

Gail O.

Position: Director

Appointed: 01 January 2000

Resigned: 27 January 2020

Hilda D.

Position: Director

Appointed: 03 August 1991

Resigned: 01 August 2012

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Paul O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nigel D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gail O., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel D.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gail O.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-01-062021-12-312022-12-30
Balance Sheet
Cash Bank On Hand378 424382 571225 631137 655
Current Assets465 545465 904385 437235 566
Debtors87 12183 33375 00627 961
Net Assets Liabilities377 240439 75351 45155 169
Property Plant Equipment101 627128 52943 33745 519
Total Inventories  84 80069 950
Other
Accumulated Depreciation Impairment Property Plant Equipment743 561766 878739 396747 617
Average Number Employees During Period65275
Creditors166 792154 680377 323225 916
Fixed Assets101 627128 52943 33745 519
Increase From Depreciation Charge For Year Property Plant Equipment 23 317 8 221
Net Current Assets Liabilities298 753311 2248 1149 650
Property Plant Equipment Gross Cost845 188895 407782 733793 136
Total Additions Including From Business Combinations Property Plant Equipment 50 219 10 403
Total Assets Less Current Liabilities400 380439 75351 45155 169
Advances Credits Directors 34 03666 709 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Thu, 31st Dec 2020 to Wed, 30th Dec 2020
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements