CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RETROSPECTIVE TECHNIQUES LIMITED
Company
RETROSPECTIVE TECHNIQUES
Phone:
01706 644 620
B⁺
rating
KEY FINANCES
Year
2016
Assets
£21.5k
▼ £-3.45k (-13.82 %)
Cash
£4.16k
▲ £3.84k (1,184.88 %)
Liabilities
£29.64k
▲ £4.09k (16.00 %)
Net Worth
£-8.15k
▲ £-7.54k (1,231.21 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Oldham
Company name
RETROSPECTIVE TECHNIQUES LIMITED
Company number
03894497
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
rtl.org.uk
Phones
01706 644 620
Registered Address
NORWOOD,
LYNWOOD DRIVE,
OLDHAM,
LANCASHIRE,
OL4 3EZ
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
LAST EVENTS
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100
See Also
RETROSPARES LIMITED
RETROSPECT OFFICE LIMITED
RETROTEC LIMITED
RETSOF MANAGEMENT LIMITED
RETURN MARKETING LIMITED
RETURN OF THE KINGS LIMITED
Last update 2018
RETROSPECTIVE TECHNIQUES LIMITED DIRECTORS
Richard William Hurdus
Acting
Appointed
02 March 2000
Occupation
Electronics Engineer
Role
Secretary
Nationality
British
Address
20 Albert Street, Royton, Oldham, Lancashire, OL2 5UB
Name
HURDUS, Richard William
Karl Peter Gresty
Acting
PSC
Appointed
02 March 2000
Occupation
Electronics Engineer
Role
Director
Age
58
Nationality
British
Address
46 Halifax Rd, Littleborough, Lancashire, OL15 0HB
Country Of Residence
England
Name
GRESTY, Karl Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Richard William Hurdus
Acting
PSC
Appointed
02 March 2000
Occupation
Electronics Engineer
Role
Director
Age
58
Nationality
British
Address
20 Albert Street, Royton, Oldham, Lancashire, OL2 5UB
Country Of Residence
England
Name
HURDUS, Richard William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
15 December 1999
Resigned
02 March 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
15 December 1999
Resigned
02 March 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.