R.T.RATE LIMITED - GRAYS
Company Profile | Company Filings |
Overview
R.T.RATE LIMITED is a Private Limited Company from GRAYS and has the status: Active.
R.T.RATE LIMITED was incorporated 68 years ago on 30/08/1955 and has the registered number: 00553972. The accounts status is FULL and accounts are next due on 30/09/2024.
R.T.RATE LIMITED was incorporated 68 years ago on 30/08/1955 and has the registered number: 00553972. The accounts status is FULL and accounts are next due on 30/09/2024.
R.T.RATE LIMITED - GRAYS
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HOGG LANE SERVICE STATION
GRAYS
ESSEX
RM17 5QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN JOHN RATE | Aug 1946 | British | Director | CURRENT | |
SEBASTIAAN JOHN RATE | Sep 1980 | British | Director | 2016-06-01 | CURRENT |
MRS CATHARINA ADRIANA MARIA RATE | Sep 1953 | Dutch | Director | 2012-06-01 | CURRENT |
MR LUKE PADBURY-CLARK | Mar 1980 | British | Director | 2016-06-01 | CURRENT |
ANTHONY GOULDING CADE | May 1948 | British | Secretary | 1999-06-14 UNTIL 2015-03-27 | RESIGNED |
DEREK ERNEST RATTENBURY | Aug 1938 | Director | RESIGNED | ||
RAYMOND JOHN BRADLEY | Apr 1954 | Secretary | 1995-06-01 UNTIL 1998-06-30 | RESIGNED | |
ANTHONY GOULDING CADE | May 1948 | British | Secretary | 1998-06-30 UNTIL 1998-11-18 | RESIGNED |
DEREK ERNEST RATTENBURY | Aug 1938 | Secretary | RESIGNED | ||
MICHAEL DAY | Apr 1967 | British | Director | 2004-07-01 UNTIL 2022-04-04 | RESIGNED |
HOWARD KINGSTON PEMBERTON | Dec 1946 | British | Director | 1997-06-02 UNTIL 1999-04-29 | RESIGNED |
MR RONALD JOSEPH CECIL PEGRAM | Oct 1927 | British | Director | RESIGNED | |
NIGEL REDMOND CONDON | May 1963 | Director | RESIGNED | ||
MR DAVID LANDER | Apr 1945 | British | Director | 1996-04-09 UNTIL 2005-10-01 | RESIGNED |
MR DONALD MATTHEW BAKER | Jul 1953 | British | Director | 1996-04-09 UNTIL 2003-07-15 | RESIGNED |
ANTHONY WILLIAM BRIGDEN | Mar 1942 | British | Director | 2004-06-16 UNTIL 2015-05-18 | RESIGNED |
RAYMOND JOHN BRADLEY | Apr 1954 | Director | 1994-04-29 UNTIL 1996-04-09 | RESIGNED | |
ALAN WILLIAM ALLMAN | Mar 1955 | British | Director | 1995-10-09 UNTIL 1997-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ratesford Store Limited | 2017-02-28 | Grays Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Colin John Rate | 2016-04-06 - 2016-10-05 | 8/1946 | Grays Essex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Catharina Adriana Maria Rate | 2016-04-06 - 2016-10-05 | 9/1953 | Grays Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R.T. Rate Limited - Limited company accounts 23.2 | 2023-09-02 | 31-12-2022 | £184,173 Cash £8,115,495 equity |
R.T. Rate Limited - Limited company accounts 20.1 | 2022-08-10 | 31-12-2021 | £637,648 Cash £7,092,801 equity |
R.T. Rate Limited - Limited company accounts 20.1 | 2021-08-05 | 31-12-2020 | £239,577 Cash £6,172,328 equity |
R.T. Rate Limited - Limited company accounts 20.1 | 2020-07-18 | 31-12-2019 | £696,723 Cash £5,606,981 equity |
R.T. Rate Limited - Limited company accounts 18.2 | 2019-07-06 | 31-12-2018 | £810,229 Cash £5,288,007 equity |