Company NameR.T.T.S. Limited
DirectorsRita Tillin and Paul Tillin
Company StatusActive
Company Number03186214
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMrs Rita Tillin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(1 day after company formation)
Appointment Duration28 years
RoleTechnical Services
Country of ResidenceEngland
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameMr Paul Tillin
NationalityBritish
StatusCurrent
Appointed17 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Paul Tillin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressC/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Tillin
50.00%
Ordinary
50 at £1Rita Tillin
50.00%
Ordinary

Financials

Year2014
Net Worth£10,059
Cash£9,600
Current Liabilities£35,062

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

2 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
6 February 2022Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022 (1 page)
6 February 2022Change of details for Mr Paul Tillin as a person with significant control on 6 February 2022 (2 pages)
6 February 2022Director's details changed for Mr Paul Tillin on 6 February 2022 (2 pages)
6 February 2022Secretary's details changed for Mr Paul Tillin on 6 February 2022 (1 page)
6 February 2022Director's details changed for Mrs Rita Tillin on 6 February 2022 (2 pages)
6 February 2022Change of details for Mrs Rita Tillin as a person with significant control on 6 February 2022 (2 pages)
4 February 2022Secretary's details changed for Mr Paul Tillin on 3 February 2022 (1 page)
4 February 2022Change of details for Mrs Rita Tillin as a person with significant control on 3 February 2022 (2 pages)
4 February 2022Change of details for Mr Paul Tillin as a person with significant control on 3 February 2022 (2 pages)
4 February 2022Director's details changed for Mr Paul Tillin on 3 February 2022 (2 pages)
4 February 2022Director's details changed for Mrs Rita Tillin on 3 February 2022 (2 pages)
4 February 2022Registered office address changed from 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022 (1 page)
8 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
5 April 2019Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 April 2019 (1 page)
4 April 2019Director's details changed for Mrs Rita Tillin on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Paul Tillin on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mr Paul Tillin on 4 April 2019 (1 page)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for Rita Tillin on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Paul Tillin on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Rita Tillin on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Paul Tillin on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Rita Tillin on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Paul Tillin on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Director appointed paul tillin logged form (2 pages)
9 June 2008Director appointed paul tillin logged form (2 pages)
16 May 2008Return made up to 13/04/08; full list of members (4 pages)
16 May 2008Director appointed mr paul tillin (1 page)
16 May 2008Return made up to 13/04/08; full list of members (4 pages)
16 May 2008Director appointed mr paul tillin (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor sitwell house sitwell street derby DE1 2JT (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor sitwell house sitwell street derby DE1 2JT (1 page)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 13/04/05; full list of members (2 pages)
12 May 2005Return made up to 13/04/05; full list of members (2 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 16/04/03; full list of members (6 pages)
30 July 2003Return made up to 16/04/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 16/04/99; no change of members (4 pages)
26 May 1999Return made up to 16/04/99; no change of members (4 pages)
29 May 1998Registered office changed on 29/05/98 from: 112 green lane derby DE1 1RY (1 page)
29 May 1998Registered office changed on 29/05/98 from: 112 green lane derby DE1 1RY (1 page)
29 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 06/05/98
(4 pages)
6 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 06/05/98
(4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 June 1997Return made up to 16/04/97; full list of members (6 pages)
4 June 1997Return made up to 16/04/97; full list of members (6 pages)
10 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 May 1996Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1996Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 112 mansfield road derby DE1 3RA (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 112 mansfield road derby DE1 3RA (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
16 April 1996Incorporation (18 pages)
16 April 1996Incorporation (18 pages)