Check the

RETROSPECTIVE TECHNIQUES LIMITED

Company
RETROSPECTIVE TECHNIQUES LIMITED (03894497)

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 %)

REGISTRATION INFO

Company name
RETROSPECTIVE TECHNIQUES LIMITED
Company number
03894497
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1999
Age - 25 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


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
57
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
57
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.