Rig Design Services Holdings Limited LEEDS


Rig Design Services Holdings started in year 2001 as Private Limited Company with registration number 04286931. The Rig Design Services Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since Wednesday 2nd May 2007 Rig Design Services Holdings Limited is no longer carrying the name Stockton Surveys.

The company has 2 directors, namely Neil G., Sean B.. Of them, Sean B. has been with the company the longest, being appointed on 2 March 2020 and Neil G. has been with the company for the least time - from 1 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rig Design Services Holdings Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04286931
Date of Incorporation Thu, 13th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Neil G.

Position: Director

Appointed: 01 January 2022

Sean B.

Position: Director

Appointed: 02 March 2020

Anthony B.

Position: Director

Appointed: 18 November 2014

Resigned: 31 December 2021

Lynne T.

Position: Director

Appointed: 31 March 2014

Resigned: 18 November 2014

Gary P.

Position: Director

Appointed: 15 January 2013

Resigned: 02 March 2020

Louise A.

Position: Director

Appointed: 09 July 2012

Resigned: 31 March 2014

Neil S.

Position: Director

Appointed: 09 July 2012

Resigned: 21 January 2013

Daniel W.

Position: Director

Appointed: 20 August 2010

Resigned: 03 May 2011

Brian T.

Position: Director

Appointed: 18 January 2010

Resigned: 09 July 2012

Mark W.

Position: Director

Appointed: 18 January 2010

Resigned: 31 January 2013

Louise A.

Position: Secretary

Appointed: 10 April 2009

Resigned: 31 March 2014

Maurice W.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2009

Michael S.

Position: Director

Appointed: 28 July 2003

Resigned: 31 July 2007

Graham C.

Position: Director

Appointed: 15 January 2003

Resigned: 20 November 2007

Peter M.

Position: Director

Appointed: 13 September 2001

Resigned: 11 August 2010

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 13 September 2001

Resigned: 13 September 2001

Alec B.

Position: Secretary

Appointed: 13 September 2001

Resigned: 10 April 2009

Alasdair L.

Position: Director

Appointed: 13 September 2001

Resigned: 20 November 2009

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 13 September 2001

Resigned: 13 September 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Abbot Group Limited from Birmingham, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Abbot Group Limited

3 Colmore Circus Colmore Circus Queensway, Birmingham, B4 6BH, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00623285
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Stockton Surveys May 2, 2007
Ois Surveys July 14, 2003
Kca Deutag December 17, 2002
Kca Investment Holdings September 25, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
Free Download (92 pages)

Company search

Advertisements