Rtb Roofing & Building Ltd

General information

Name:

Rtb Roofing & Building Limited

Office Address:

Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 07099677

Incorporation date: 2009-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rtb Roofing & Building started conducting its operations in the year 2009 as a Private Limited Company under the following Company Registration No.: 07099677. The business has been functioning for fifteen years and the present status is active. This company's registered office is situated in Norwich at Union Suite The Union Building. Anyone can also locate this business by the post code of NR1 1BY. This firm's classified under the NACE and SIC code 43910 - Roofing activities. The business latest financial reports were submitted for the period up to 2022/12/31 and the most current confirmation statement was submitted on 2022/12/10.

Council Broadland District can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 6,668 pounds of revenue. Cooperation with the Broadland District council covered the following areas: Capital Loans.

We have a team of two directors leading the following company at present, specifically Richard B. and Tina B. who have been doing the directors assignments for fifteen years.

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 09 December 2009

Latest update: 17 January 2024

Tina B.

Role: Director

Appointed: 09 December 2009

Latest update: 17 January 2024

People with significant control

Executives with significant control over the firm are: Tina B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tina B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Keeley B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 10th Dec 2023 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Broadland District 1 £ 6 667.84
2014-04-09 XGDDH/0620/PRG13 £ 6 667.84 Capital Loans

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Closest Companies - by postcode