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

Rti Investments Ltd HIGH WYCOMBE


Rti Investments started in year 2014 as Private Limited Company with registration number 08981306. The Rti Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in High Wycombe at Mrib House. Postal code: HP13 6NU.

The firm has 3 directors, namely Charles B., Philip B. and Joseph T.. Of them, Joseph T. has been with the company the longest, being appointed on 7 April 2014 and Charles B. and Philip B. have been with the company for the least time - from 31 March 2023. As of 29 May 2024, there were 2 ex directors - Emily T., David A. and others listed below. There were no ex secretaries.

Rti Investments Ltd Address / Contact

Office Address Mrib House
Office Address2 25 Amersham Hill
Town High Wycombe
Post code HP13 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08981306
Date of Incorporation Mon, 7th Apr 2014
Industry Activities of financial services holding companies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Charles B.

Position: Director

Appointed: 31 March 2023

Philip B.

Position: Director

Appointed: 31 March 2023

Joseph T.

Position: Director

Appointed: 07 April 2014

Emily T.

Position: Director

Appointed: 01 September 2020

Resigned: 31 March 2023

David A.

Position: Director

Appointed: 05 June 2017

Resigned: 29 July 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Partners& Holdings Limited from High Wycombe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Emily T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joseph T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Partners& Holdings Limited

Mrib House Amersham Hill, High Wycombe, HP13 6NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12123904
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emily T.

Notified on 7 November 2022
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph T.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

David A.

Notified on 5 June 2017
Ceased on 29 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-05-312017-05-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 00012 222      
Balance Sheet
Cash Bank In Hand1 0002 027      
Cash Bank On Hand 2 027764122 5563 0754 853
Current Assets 2 0272 0971 122132556  
Debtors  1 3331 000132   
Net Assets Liabilities 12 22252 275100 799133 74155 213106 044141 133
Net Assets Liabilities Including Pension Asset Liability1 00012 222      
Other Debtors  1 3331 000132   
Property Plant Equipment   14 78718 93716 964  
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve 11 222      
Shareholder Funds1 00012 222      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 1122 2024 175  
Bank Borrowings 186 999175 090159 251147 461134 979121 675108 382
Bank Borrowings Overdrafts 175 549162 910147 099135 371122 149108 51595 786
Creditors 175 549162 910153 820149 924131 200108 51595 786
Creditors Due After One Year 175 549      
Creditors Due Within One Year 114 256      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 268 4 881 
Disposals Property Plant Equipment    16 899 21 139 
Finance Lease Liabilities Present Value Total   6 72114 5539 051  
Fixed Assets  300 000314 787318 937317 464300 500 
Increase From Depreciation Charge For Year Property Plant Equipment   2 1124 3581 973706 
Investments Fixed Assets 300 000300 000300 000300 000300 500300 500300 500
Net Current Assets Liabilities1 000-112 229-84 815-57 358-31 674-126 233-85 941-63 581
Number Shares Allotted1 0001 000      
Other Creditors 100 00071 80033 5858 178100 76361 08355 583
Other Investments Other Than Loans 300 000300 000300 000300 000300 500300 500300 500
Other Taxation Social Security Payable 2 8062 9328 5736 9398 09914 773255
Par Value Share11   111
Property Plant Equipment Gross Cost   16 89921 13921 139  
Provisions For Liabilities Balance Sheet Subtotal   2 8103 5983 223  
Secured Debts 186 999      
Share Capital Allotted Called Up Paid1 0001 000      
Total Additions Including From Business Combinations Property Plant Equipment   16 89921 139   
Total Assets Less Current Liabilities1 000187 771215 185257 429287 263191 231214 559236 919
Average Number Employees During Period       2
Number Shares Issued Fully Paid     667667667
Profit Loss     21 47249 23635 089
Total Borrowings    147 461149 127121 675 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with updates Thu, 25th Jan 2024
filed on: 29th, January 2024
Free Download (4 pages)

Company search