RTMS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
RTMS LIMITED is a Private Limited Company from MAIDSTONE UNITED KINGDOM and has the status: Active.
RTMS LIMITED was incorporated 22 years ago on 24/05/2001 and has the registered number: 04222785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RTMS LIMITED was incorporated 22 years ago on 24/05/2001 and has the registered number: 04222785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RTMS LIMITED - MAIDSTONE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR UNIT 15-16 ROYAL STAR ARCADE
MAIDSTONE
KENT
ME14 1JL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
REAL TIME LOGISTICS SOLUTIONS LIMITED (until 07/09/2020)
REAL TIME LOGISTICS SOLUTIONS LIMITED (until 07/09/2020)
Y88 PRODUCT DEVELOPMENT LIMITED (until 30/03/2010)
RFTRAQ LIMITED (until 30/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JUSTIN STEPHEN FARR | Mar 1975 | British | Director | 2020-09-07 | CURRENT |
MR NICHOLAS CHARLES MARSH | Feb 1966 | British | Director | 2021-08-09 | CURRENT |
MR CHARLES JAMES ASHTON | Apr 1961 | British | Director | 2005-03-01 UNTIL 2006-09-18 | RESIGNED |
PAUL BINNEY | Secretary | 2007-10-11 UNTIL 2008-07-31 | RESIGNED | ||
MR STEVEN MARK GARDNER | Oct 1973 | Secretary | 2008-07-31 UNTIL 2010-09-30 | RESIGNED | |
MR CRAIG LEE COOPER | Secretary | 2011-02-17 UNTIL 2012-01-27 | RESIGNED | ||
HILARY MOGFORD | Secretary | 2016-10-03 UNTIL 2023-01-20 | RESIGNED | ||
HILARY CLARE MILTON | Mar 1960 | British | Secretary | 2001-05-24 UNTIL 2007-10-11 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-05-24 UNTIL 2001-05-24 | RESIGNED | ||
HILARY CLARE MILTON | Mar 1960 | British | Director | 2001-05-24 UNTIL 2005-05-18 | RESIGNED |
MR MICHAEL JONATHAN SIMON | Mar 1959 | British | Director | 2004-09-14 UNTIL 2012-11-19 | RESIGNED |
CHRYSALIS VCT NXD LIMITED | Corporate Director | 2008-12-18 UNTIL 2013-07-24 | RESIGNED | ||
DAVID STONE | Feb 1941 | British | Director | 2004-09-14 UNTIL 2005-06-01 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-05-24 UNTIL 2001-05-24 | RESIGNED | ||
MR JOHN DERING NETTLETON | Feb 1944 | English | Director | 2005-11-02 UNTIL 2014-11-25 | RESIGNED |
IAIN WILLIAM BELL | Sep 1965 | British | Director | 2004-11-19 UNTIL 2005-06-01 | RESIGNED |
MR PAUL DELOOZE | Oct 1978 | British | Director | 2009-02-19 UNTIL 2010-11-16 | RESIGNED |
MR ROBERT MALCOLM DRUMMOND | Jun 1945 | British | Director | 2005-09-29 UNTIL 2008-12-18 | RESIGNED |
JUSTIN STEPHEN FARR | Mar 1975 | British | Director | 2001-05-24 UNTIL 2005-05-18 | RESIGNED |
MR DOUGLAS STUART HOGG | Nov 1960 | British | Director | 2004-04-02 UNTIL 2012-10-25 | RESIGNED |
JEREMY JAMES MACKAY LEWIS | Nov 1932 | British | Director | 2004-09-14 UNTIL 2005-11-02 | RESIGNED |
MR STEVEN MARK GARDNER | Oct 1973 | Director | 2006-11-06 UNTIL 2010-09-30 | RESIGNED | |
MR ANDREW LEE MEPHAM | Apr 1970 | British | Director | 2006-03-15 UNTIL 2008-10-01 | RESIGNED |
ANTHONY STANLEY MILTON | May 1961 | British | Director | 2004-09-01 UNTIL 2005-06-01 | RESIGNED |
MR PETER GEORGE MILTON | May 1950 | British | Director | 2001-05-24 UNTIL 2021-04-29 | RESIGNED |
JEREMY LEWIS MOGFORD | Oct 1947 | British | Director | 2007-09-13 UNTIL 2023-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Hilary Jane Mogford | 2016-04-06 | 3/1948 | Maidstone Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr. Jeremy Lewis Mogford | 2016-04-06 | 10/1947 | Maidstone Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RTMS Limited Filleted accounts for Companies House (small and micro) | 2023-07-13 | 31-12-2022 | £67,483 Cash £-2,532,005 equity |
RTMS Limited Filleted accounts for Companies House (small and micro) | 2022-09-15 | 31-12-2021 | £60,812 Cash £-2,548,842 equity |
RTMS Limited (formerly Real Time Logistics Solutions Limited) Filleted accounts for Companies House (small and micro) | 2021-12-08 | 31-12-2020 | £205,829 Cash £-3,425,757 equity |
RTMS Limited (formerly Real Time Logistics Solutions Limited) Filleted accounts for Companies House (small and micro) | 2020-12-15 | 31-12-2019 | £24,656 Cash £-2,461,354 equity |