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

Rtls Communications Limited SUNBURY-ON-THAMES


Rtls Communications started in year 2014 as Private Limited Company with registration number 09272544. The Rtls Communications company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sunbury-on-thames at Security House The Summit. Postal code: TW16 5DB.

The company has 2 directors, namely Sarah D., James E.. Of them, James E. has been with the company the longest, being appointed on 2 December 2022 and Sarah D. has been with the company for the least time - from 31 December 2023. As of 14 May 2024, there were 3 ex directors - Richard J., Richard L. and others listed below. There were no ex secretaries.

Rtls Communications Limited Address / Contact

Office Address Security House The Summit
Office Address2 Hanworth Road
Town Sunbury-on-thames
Post code TW16 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09272544
Date of Incorporation Tue, 21st Oct 2014
Industry Other information technology service activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Sarah D.

Position: Director

Appointed: 31 December 2023

James E.

Position: Director

Appointed: 02 December 2022

Richard J.

Position: Director

Appointed: 02 December 2022

Resigned: 31 December 2023

Richard L.

Position: Director

Appointed: 02 December 2022

Resigned: 01 March 2023

Daniel S.

Position: Director

Appointed: 21 October 2014

Resigned: 02 December 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Adt Fire and Security Plc from Sunbury-On-Thames, England. The abovementioned PSC is categorised as "a public 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 entity in the PSC register is Daniel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adt Fire And Security Plc

Security House The Summit Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB, England

Legal authority Laws Of England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House Register Of Companies In England And Wales
Registration number 01161045
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-7 868-2 337      
Balance Sheet
Cash Bank In Hand9 24126 320      
Cash Bank On Hand 26 32049 849225 689184 322470 620582 250861 733
Current Assets117 981134 690145 508375 405443 981635 043813 3351 068 221
Debtors99 12489 07568 112113 310217 41695 018192 673163 430
Other Debtors    1201 080  
Property Plant Equipment 10 1783 1571 9902 4262 000 915
Stocks Inventory9 61619 295      
Tangible Fixed Assets15 26610 178      
Total Inventories 19 29527 54736 40642 24369 40538 41243 058
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-8 868-3 337      
Shareholder Funds-7 868-2 337      
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 1769 4653 9686 0998 79810 79811 103
Average Number Employees During Period  344556
Creditors 147 20554 53382 258129 682115 40599 327120 712
Creditors Due Within One Year141 115147 205      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 866     
Disposals Property Plant Equipment  7 732     
Dividends Paid  5 000 150 000100 000  
Increase From Depreciation Charge For Year Property Plant Equipment  3 155 2 1312 6992 000305
Net Current Assets Liabilities-23 134-12 51590 975293 147314 299519 638714 008947 509
Number Shares Allotted1 0001 000      
Number Shares Issued Fully Paid  1 000 1 0001 0001 0001 000
Other Creditors 125 7006 7009 1958 3178 19210 1719 288
Other Taxation Social Security Payable 12 27937 96064 13180 42497 44081 62195 659
Par Value Share111   11
Profit Loss  101 469 171 588304 913 234 416
Property Plant Equipment Gross Cost 20 35412 6225 9588 52510 79810 79812 018
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions20 354       
Tangible Fixed Assets Cost Or Valuation20 354       
Tangible Fixed Assets Depreciation5 08810 176      
Tangible Fixed Assets Depreciation Charged In Period5 0885 088      
Total Additions Including From Business Combinations Property Plant Equipment    2 5672 273 1 220
Total Assets Less Current Liabilities-7 868-2 33794 132295 137316 725521 638714 008948 424
Trade Creditors Trade Payables 9 2269 8738 93240 9419 7737 53515 765
Trade Debtors Trade Receivables 89 07568 112113 310217 29693 938192 673163 430

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-31
filed on: 16th, January 2024
Free Download (1 page)

Company search