Check the

RCD UTILITY SERVICES LIMITED

Company
RCD UTILITY SERVICES LIMITED (04733332)

RCD UTILITY SERVICES

Phone: 08456 471 287
A⁺ rating

ABOUT RCD UTILITY SERVICES LIMITED

We have vast experience in utility solutions on a wide range of projects building our excellent reputation across the industry. We deliver a quality product tailored to the customer's needs ensuring we meet and exceed expectations.

RCD are a nationwide company with numerous projects ongoing throughout the year. Keep up to date with the latest events and success stories here at RCD Utility Solutions...

KEY FINANCES

Year
2015
Assets
£2513.52k ▲ £1563.96k (164.70 %)
Cash
£1384k ▲ £1383.89k (1,370,192.08 %)
Liabilities
£1612.61k ▲ £861.76k (114.77 %)
Net Worth
£900.91k ▲ £702.2k (353.37 %)

REGISTRATION INFO

Company name
RCD UTILITY SERVICES LIMITED
Company number
04733332
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.rcdltd.co.uk
Phones
08456 471 287
Registered Address
GAINSBOROUGH HOUSE,
SHEERING LOWER ROAD,
SAWBRIDGEWORTH,
HERTFORDSHIRE,
CM21 9RG

ECONOMIC ACTIVITIES

42220
Construction of utility projects for electricity and telecommunications

LAST EVENTS

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
22 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 200

CHARGES

18 July 2013
Status
Outstanding
Delivered
22 July 2013
Persons entitled
Technical & General Guarantee Company Sa
Description
Contains fixed charge…

2 July 2013
Status
Outstanding
Delivered
6 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

RCD UTILITY SERVICES LIMITED DIRECTORS

Robert John Bernard

  Acting
Appointed
13 April 2007
Role
Secretary
Nationality
British
Address
Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England, CM21 9RG
Name
BERNARD, Robert John

Robert John Bernard

  Acting
Appointed
11 January 2010
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England, CM21 9RG
Country Of Residence
Wales
Name
BERNARD, Robert John

Lesley Packer

  Acting PSC
Appointed
20 June 2003
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England, CM21 9RG
Country Of Residence
Wales
Name
PACKER, Lesley
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Robert John Bernard

  Resigned
Appointed
20 June 2003
Resigned
30 January 2004
Role
Secretary
Nationality
British
Address
28 Cog Road, Sully, Penarth, Vale Of Glamorgan, CF64 5TD
Name
BERNARD, Robert John

Victoria Ware

  Resigned
Appointed
30 January 2004
Resigned
13 April 2007
Role
Secretary
Address
28 Cog Road, Sully, South Glamorgan, CF64 5TD
Name
WARE, Victoria

QA REGISTRARS LIMITED

  Resigned
Appointed
14 April 2003
Resigned
14 April 2003
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

QA NOMINEES LIMITED

  Resigned
Appointed
14 April 2003
Resigned
14 April 2003
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.