Rd Services (UK) Limited MAIDENHEAD


Rd Services (UK) started in year 1977 as Private Limited Company with registration number 01294103. The Rd Services (UK) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Maidenhead at Weir Bank. Postal code: SL6 2ED. Since Mon, 2nd Jul 2007 Rd Services (UK) Limited is no longer carrying the name Sdr Contracts.

The firm has 3 directors, namely Andrew T., Stuart T. and Barry T.. Of them, Barry T. has been with the company the longest, being appointed on 2 February 1992 and Andrew T. and Stuart T. have been with the company for the least time - from 13 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rd Services (UK) Limited Address / Contact

Office Address Weir Bank
Office Address2 Bray-on-thames
Town Maidenhead
Post code SL6 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294103
Date of Incorporation Thu, 13th Jan 1977
Industry Other information technology service activities
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Andrew T.

Position: Director

Appointed: 13 December 2021

Stuart T.

Position: Director

Appointed: 13 December 2021

Barry T.

Position: Director

Appointed: 02 February 1992

Rajan S.

Position: Secretary

Appointed: 10 July 2012

Resigned: 17 August 2018

Keith M.

Position: Director

Appointed: 06 February 1995

Resigned: 01 February 1998

Welbeck Secretaries Limited

Position: Corporate Secretary

Appointed: 02 February 1992

Resigned: 01 October 1991

George J.

Position: Director

Appointed: 02 February 1992

Resigned: 10 September 2004

George S.

Position: Director

Appointed: 02 February 1992

Resigned: 10 September 2004

William M.

Position: Director

Appointed: 02 February 1992

Resigned: 21 May 2003

Brian M.

Position: Director

Appointed: 02 February 1992

Resigned: 09 October 2003

Aino T.

Position: Secretary

Appointed: 01 October 1991

Resigned: 10 July 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Rds Services Holdings Limited from Maidenhead, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rds Services Holdings Limited

Weir Bank Monkey Island Lane, Bray, Maidenhead, Berkshire, SL6 2ED, England

Legal authority England & Wales
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 3967773
Notified on 10 January 2017
Nature of control: 75,01-100% shares

Company previous names

Sdr Contracts July 2, 2007
Rig Design Services May 2, 2007
Rds Oilfield Services September 6, 1996
Rig Design Services May 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 8502 141581209211
Current Assets500 749499 786498 180497 990497 810
Debtors497 899497 645497 599497 781497 599
Net Assets Liabilities486 599484 986484 965484 565 
Other Debtors30046   
Other
Amounts Owed By Group Undertakings Participating Interests497 599497 599497 599497 781 
Amounts Owed By Related Parties   497 781497 599
Amounts Owed To Group Undertakings   12 00012 810
Amounts Owed To Group Undertakings Participating Interests11 00011 00012 00012 000 
Average Number Employees During Period11133
Creditors14 15014 80013 21513 42514 281
Net Current Assets Liabilities486 599484 986484 965484 565483 529
Other Creditors  1 3751 4251 471
Taxation Social Security Payable  -160  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, January 2024
Free Download (10 pages)

Company search

Advertisements