About

Registered Number: 05681919
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR

 

R T G Rail Services Ltd was registered on 20 January 2006 with its registered office in Basildon in Essex, it's status is listed as "Active". There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGE, Russell 30 July 2020 - 1
NAESSENS, Gary Joseph 30 July 2020 - 1
BOSWELL, Yolande Kim 15 May 2008 24 September 2009 1
REID, Philip 20 January 2006 12 May 2008 1
REID, Terralyn 12 May 2008 24 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 24 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 25 June 2018
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH03 - Change of particulars for secretary 25 October 2017
MR04 - N/A 02 August 2017
MR01 - N/A 09 May 2017
AA - Annual Accounts 26 April 2017
SH01 - Return of Allotment of shares 17 November 2016
CS01 - N/A 26 October 2016
SH01 - Return of Allotment of shares 22 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 23 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
MR04 - N/A 09 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
2.32B - N/A 16 January 2012
1.4 - Notice of completion of voluntary arrangement 20 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 08 February 2011
LIQ MISC - N/A 03 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 09 June 2010
2.24B - N/A 04 May 2010
AA01 - Change of accounting reference date 22 March 2010
2.24B - N/A 19 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
1.1 - Report of meeting approving voluntary arrangement 28 September 2009
2.23B - N/A 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
2.23B - N/A 09 July 2009
2.16B - N/A 18 June 2009
287 - Change in situation or address of Registered Office 27 April 2009
2.12B - N/A 25 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
395 - Particulars of a mortgage or charge 01 November 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 30 December 2007
225 - Change of Accounting Reference Date 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
287 - Change in situation or address of Registered Office 03 March 2007
363s - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 23 October 2006
395 - Particulars of a mortgage or charge 05 May 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Rent deposit deed 12 October 2006 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.