You are here: bizstats.co.uk > a-z index > R list > RD list

Rdt Architects Limited HARPENDEN


Rdt Architects started in year 1999 as Private Limited Company with registration number 03823112. The Rdt Architects company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harpenden at Vaughan Chambers. Postal code: AL5 4EE. Since 2004/11/19 Rdt Architects Limited is no longer carrying the name Rdt Architectural Services.

Currently there are 3 directors in the the firm, namely Michelle T., Cheten C. and Richard T.. In addition one secretary - Michelle T. - is with the company. Currenlty, the firm lists one former director, whose name is Lee G. and who left the the firm on 31 December 2012. In addition, there is one former secretary - Kim R. who worked with the the firm until 12 September 2001.

Rdt Architects Limited Address / Contact

Office Address Vaughan Chambers
Office Address2 Vaughan Road
Town Harpenden
Post code AL5 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823112
Date of Incorporation Tue, 10th Aug 1999
Industry Architectural activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Michelle T.

Position: Director

Appointed: 01 September 2005

Michelle T.

Position: Secretary

Appointed: 06 May 2004

Cheten C.

Position: Director

Appointed: 02 January 2003

Richard T.

Position: Director

Appointed: 10 August 1999

Lee G.

Position: Director

Appointed: 01 September 2005

Resigned: 31 December 2012

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2001

Resigned: 06 May 2004

Kim R.

Position: Secretary

Appointed: 10 August 1999

Resigned: 12 September 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 August 1999

Resigned: 10 August 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1999

Resigned: 10 August 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Cheten C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard T. This PSC owns 25-50% shares.

Cheten C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rdt Architectural Services November 19, 2004
R & K Architect Services July 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand59 9 91143 74113 15523 83534 826
Current Assets208 606286 685160 434255 548208 122161 371202 484227 031
Debtors208 601286 676160 434245 637164 381148 216178 649192 205
Net Assets Liabilities56 02471 64127 27818 1202261684 34448 136
Other Debtors13 31920 92618 09235 68940 736101 38323 06323 322
Property Plant Equipment10 9326 3826 9555 07712 6668 4444 58026 615
Other
Accumulated Depreciation Impairment Property Plant Equipment55 08461 49632 32035 36238 52243 02646 89052 543
Average Number Employees During Period1010111110121012
Bank Borrowings Overdrafts46 80756 08916 79828 44444 89020 15530 72810 000
Corporation Tax Payable32 91035 83323 82749 45519 58814 19131 02350 783
Creditors161 639220 456138 986241 785168 152130 636173 514171 197
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 165     
Disposals Property Plant Equipment  34 175     
Fixed Assets10 9326 3826 9555 07712 6668 4444 58026 615
Increase From Depreciation Charge For Year Property Plant Equipment 6 4124 9893 0423 1604 5043 8645 653
Net Current Assets Liabilities46 96766 22921 44813 76339 97030 73528 97055 834
Other Creditors10 19444 73328 94866 83423 97622 80735 30142 186
Other Taxation Social Security Payable57 95557 61960 93270 88755 67250 36459 30354 089
Property Plant Equipment Gross Cost66 01667 87839 27540 43951 18851 47051 47079 158
Provisions For Liabilities Balance Sheet Subtotal1 8759701 1257202 4101 6051 1456 655
Total Additions Including From Business Combinations Property Plant Equipment    10 749282 27 688
Total Assets Less Current Liabilities57 89972 61128 40318 84052 63639 17933 55082 449
Trade Creditors Trade Payables13 77326 1828 48126 16524 02623 11917 15914 139
Trade Debtors Trade Receivables195 282265 750142 342209 948123 64546 833155 586168 883
Advances Credits Directors1 84629 23313 27743 78611 01767 19811 5648 061
Advances Credits Made In Period Directors116 40027 38715 95630 50925 10556 10378 7627 446
Advances Credits Repaid In Period Directors114 677123 61315 956 29 69878 10 949

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements