Company NameR & T Tours Ltd
Company StatusActive
Company Number10346728
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Phillip Earnshaw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 27/28 Saffron Court Southfields Business Par
Basildon
Essex
SS15 6SS
Director NameMs Josephine June Rowley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Saffron Court Southfields Business Park
Basildon
Essex
SS15 6SS
Director NameMr Kenneth John Rowley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Saffron Court Southfields Business Park
Basildon
Essex
SS15 6SS
Secretary NameMs Josephine June Rowley
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 29 Saffron Court Southfields Business Park
Basildon
Essex
SS15 6SS

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS7 4NY
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt George's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2023Registered office address changed from Jubilee House 3 the Drive Brentwood Essex CM13 3FR England to 1386 London Road Leigh on Sea Essex SS7 4NY on 14 September 2023 (1 page)
25 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
10 August 2023Registered office address changed from Unit 29 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS England to Jubilee House 3 the Drive Brentwood Essex CM13 3FR on 10 August 2023 (1 page)
11 April 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
12 April 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
1 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
19 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
1 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
14 April 2020Change of details for Mr Kenneth John Rowley as a person with significant control on 8 April 2020 (2 pages)
14 April 2020Change of details for Ms Josephine June Rowley as a person with significant control on 8 April 2020 (2 pages)
14 April 2020Director's details changed for Mr Kenneth John Rowley on 8 April 2020 (2 pages)
14 April 2020Director's details changed for Ms Josephine June Rowley on 8 April 2020 (2 pages)
8 April 2020Secretary's details changed for Ms. Josephine June Rowley on 8 April 2020 (1 page)
31 March 2020Director's details changed for Mr Mark Phillip Earnshaw on 1 March 2020 (2 pages)
31 March 2020Change of details for Mr Kenneth John Rowley as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Ms Josephine June Rowley on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Kenneth John Rowley on 31 March 2020 (2 pages)
31 March 2020Change of details for Ms Josephine June Rowley as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Secretary's details changed for Ms. Josephine June Rowley on 31 March 2020 (1 page)
26 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 August 2018 (5 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
14 August 2017Notification of Kenneth John Rowley as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Kenneth John Rowley as a person with significant control on 26 August 2016 (2 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)