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

Rtb Investments Limited RICKMANSWORTH


Founded in 2008, Rtb Investments, classified under reg no. 06465313 is an active company. Currently registered at The Downshire 71 Baldwins Lane WD3 3LT, Rickmansworth the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Victoria B. and Russell B.. In addition one secretary - Victoria B. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Rtb Investments Limited Address / Contact

Office Address The Downshire 71 Baldwins Lane
Office Address2 Croxley Green
Town Rickmansworth
Post code WD3 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06465313
Date of Incorporation Mon, 7th Jan 2008
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Victoria B.

Position: Secretary

Appointed: 07 January 2008

Victoria B.

Position: Director

Appointed: 07 January 2008

Russell B.

Position: Director

Appointed: 07 January 2008

Rwl Directors Limited

Position: Corporate Director

Appointed: 07 January 2008

Resigned: 07 January 2008

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 07 January 2008

Resigned: 07 January 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Victoria B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Russell B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Victoria B.

Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Russell B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand177 343159 741141 379142 430146 859206 697398 407178 394
Current Assets313 743384 901278 039274 341285 959320 802593 5531 337 947
Debtors6 40095 16011 6606 91114 1004 400120 4411 076 048
Net Assets Liabilities433 004200 871260 889422 015380 828260 411775 8881 356 399
Other Debtors6 40021 9406 0006 2004 500 102 3811 050 248
Property Plant Equipment2 872 3522 640 9152 554 9402 511 3202 475 9602 274 0712 278 5642 600 467
Total Inventories130 000130 000125 000125 000125 000109 70574 70583 505
Other
Version Production Software    2 0202 0212 0222 023
Accumulated Amortisation Impairment Intangible Assets289 934293 354293 354293 354293 354293 354293 354293 354
Accumulated Depreciation Impairment Property Plant Equipment1 557 0521 918 6832 131 5452 360 4322 508 8352 815 1422 929 0303 238 806
Additions Other Than Through Business Combinations Property Plant Equipment 349 658425 086363 325430 749153 769396 630782 442
Average Number Employees During Period4656586363634242
Bank Borrowings1 580 1082 079 8191 866 0301 721 1571 583 6891 755 1331 489 7751 594 066
Bank Borrowings Overdrafts120 000124 484205 225204 484200 000217 237201 288234 228
Creditors1 027 281633 636599 718529 174668 231444 762461 143775 341
Finance Lease Liabilities Present Value Total47 83019 500  4 036   
Finished Goods Goods For Resale130 000130 000125 000125 000125 000   
Fixed Assets2 875 7722 640 915      
Increase From Amortisation Charge For Year Intangible Assets 3 420      
Increase From Depreciation Charge For Year Property Plant Equipment 447 675386 039311 822310 870317 271295 636370 160
Intangible Assets3 420       
Intangible Assets Gross Cost293 354293 354293 354293 354293 354293 354293 354293 354
Loans From Directors622 095291 345207 55523 9497815 6971 33922 982
Net Current Assets Liabilities-713 538-248 735-321 679-254 833-382 272-123 960132 410562 606
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Allotted 100100100100100100100
Other Creditors130 330112 535129 882185 330166 159120 532106 620191 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 044173 17782 935162 46710 964181 74860 384
Other Disposals Property Plant Equipment 219 464298 199178 058317 70649 351278 249150 763
Par Value Share 1111111
Property Plant Equipment Gross Cost4 429 4044 559 5984 686 4854 871 7524 984 7955 089 2135 207 5945 839 273
Taxation Including Deferred Taxation Balance Sheet Subtotal129 621111 490106 342113 315129 171134 567145 311212 608
Taxation Social Security Payable 19 52255 26642 981 14 919126 217118 861
Total Assets Less Current Liabilities2 162 2342 392 1802 233 2612 256 4872 093 6882 150 1112 410 9743 163 073
Trade Creditors Trade Payables107 02666 2501 79072 430297 25586 37725 679207 873
Trade Debtors Trade Receivables 73 2205 6607119 6004 40018 06025 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2019/01/31
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements