Founded in 2016, Rtu Developments, classified under reg no. NI639511 is an active company. Currently registered at Cloughfern Avenue BT37 0UZ, Newtownabbey the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.
The company has 5 directors, namely Samuel M., Alan S. and Franklin M. and others. Of them, Daniel M., David M. have been with the company the longest, being appointed on 5 July 2016 and Samuel M. and Alan S. have been with the company for the least time - from 1 January 2024. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Cloughfern Avenue |
Town | Newtownabbey |
Post code | BT37 0UZ |
Country of origin | United Kingdom |
Registration Number | NI639511 |
Date of Incorporation | Tue, 5th Jul 2016 |
Industry | Development of building projects |
Industry | Construction of domestic buildings |
End of financial Year | 31st July |
Company age | 8 years old |
Account next due date | Tue, 30th Apr 2024 (1 day left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 18th Jul 2024 (2024-07-18) |
Last confirmation statement dated | Tue, 4th Jul 2023 |
The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Rtu Limited from Newtownabbey, United Kingdom. This PSC is categorised as "a united kingdom", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elizabeth M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Rtu Limited
Legal authority | Private Company Limited By Shares |
Legal form | United Kingdom |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | Ni627058 |
Notified on | 5 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Elizabeth M.
Notified on | 5 July 2017 |
Ceased on | 10 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Current Assets | 403 331 | 335 687 | 379 356 | 130 100 | |||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 57 639 | 66 956 | 87 240 |
Total Inventories | 189 632 | 211 759 | 211 759 | 403 231 | 335 587 | 379 256 | 130 000 |
Other | |||||||
Creditors | 189 632 | 211 759 | 211 759 | 403 231 | 264 550 | 310 214 | 37 083 |
Net Current Assets Liabilities | 403 331 | 322 189 | 377 170 | 124 323 | |||
Nominal Value Shares Issued Specific Share Issue | 1 | ||||||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Number Shares Issued Specific Share Issue | 100 | ||||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 189 732 | 211 859 | 211 859 | 403 331 | 322 189 | 377 170 | 124 323 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Monday 1st January 2024. filed on: 24th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy