Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R T G RAIL SERVICES LIMITED
Company Information for

R T G RAIL SERVICES LIMITED

UNIT 10 ILFORD TRADING ESTATE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3DR,
Company Registration Number
05681919
Private Limited Company
Active

Company Overview

About R T G Rail Services Ltd
R T G RAIL SERVICES LIMITED was founded on 2006-01-20 and has its registered office in Basildon. The organisation's status is listed as "Active". R T G Rail Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R T G RAIL SERVICES LIMITED
 
Legal Registered Office
UNIT 10 ILFORD TRADING ESTATE
PAYCOCKE ROAD
BASILDON
ESSEX
SS14 3DR
Other companies in CM3
 
Filing Information
Company Number 05681919
Company ID Number 05681919
Date formed 2006-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 25/06/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877163882  
Last Datalog update: 2023-11-06 10:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R T G RAIL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R T G RAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN RONALD HURD
Company Secretary 2009-09-24
STEVEN RONALD HURD
Director 2009-09-24
DAVID STEPHEN MURRELL
Director 2009-09-24
WAYNE LESTER TILLEY
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
YOLANDE KIM BOSWELL
Company Secretary 2008-05-12 2009-09-24
YOLANDE KIM BOSWELL
Director 2008-05-15 2009-09-24
TERRALYN REID
Director 2008-05-12 2009-09-24
TERRALYN REID
Company Secretary 2006-01-20 2008-05-12
PHILIP REID
Director 2006-01-20 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RONALD HURD R T G HIRE LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN RONALD HURD R T G LABOUR SOLUTIONS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN RONALD HURD R T G ENVIRONMENTAL LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN RONALD HURD R T G CONSTRUCTION LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN RONALD HURD RTG GROUP (UK) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
STEVEN RONALD HURD CITYMAIN CORPORATE LTD Director 2014-08-05 CURRENT 2014-07-17 Active
STEVEN RONALD HURD ESSEX MEDICAL TESTING LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2017-11-07
STEVEN RONALD HURD SAFELINE TRAINING LIMITED Director 2009-07-15 CURRENT 2009-07-15 Dissolved 2016-12-06
DAVID STEPHEN MURRELL R T G HIRE LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
DAVID STEPHEN MURRELL R T G LABOUR SOLUTIONS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
DAVID STEPHEN MURRELL R T G ENVIRONMENTAL LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
DAVID STEPHEN MURRELL R T G CONSTRUCTION LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
DAVID STEPHEN MURRELL RTG GROUP (UK) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
DAVID STEPHEN MURRELL EUROWIDE ENGINEERS LTD Director 2014-08-05 CURRENT 2014-06-27 Active
WAYNE LESTER TILLEY R T G HIRE LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
WAYNE LESTER TILLEY R T G LABOUR SOLUTIONS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
WAYNE LESTER TILLEY R T G ENVIRONMENTAL LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
WAYNE LESTER TILLEY R T G CONSTRUCTION LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
WAYNE LESTER TILLEY RTG GROUP (UK) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
WAYNE LESTER TILLEY EUROLYNX SERVICES LTD Director 2014-08-05 CURRENT 2014-07-17 Active
WAYNE LESTER TILLEY ESSEX MEDICAL TESTING LIMITED Director 2013-09-05 CURRENT 2012-09-05 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED RUSSELL FAGE
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RONALD HURD
2019-01-23TM02Termination of appointment of Steven Ronald Hurd on 2018-12-31
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CH01Director's details changed for Mr David Stephen Murrell on 2017-11-22
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 102
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LESTER TILLEY / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LESTER TILLEY / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD HURD / 25/10/2017
2017-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN RONALD HURD on 2017-10-25
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN MURRELL / 25/10/2017
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056819190004
2017-04-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17SH0101/01/07 STATEMENT OF CAPITAL GBP 102
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-22SH0101/01/07 STATEMENT OF CAPITAL GBP 100
2016-01-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 69-71 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-05AR0120/01/15 ANNUAL RETURN FULL LIST
2014-03-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-23AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-24AR0120/01/13 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-24AR0120/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LESTER TILLEY / 24/01/2012
2012-01-162.32BNOTICE OF END OF ADMINISTRATION
2011-12-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-11-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-16AR0120/01/11 FULL LIST
2011-03-04AA30/09/09 TOTAL EXEMPTION SMALL
2011-02-08AA26/07/08 TOTAL EXEMPTION SMALL
2010-12-03LIQ MISCINSOLVENCY:SUPERVISOR'S REPORT
2010-11-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010
2010-07-15AR0120/01/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MORRELL / 19/01/2010
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD
2010-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010
2010-03-22AA01PREVEXT FROM 19/07/2009 TO 25/09/2009
2009-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY YOLANDE BOSWELL
2009-09-281.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-09-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-28288aDIRECTOR APPOINTED DAVID STEPHEN MORRELL
2009-09-28288aDIRECTOR APPOINTED WAYNE LESTER TILLEY
2009-09-28288aDIRECTOR AND SECRETARY APPOINTED STEVEN RONALD HURD
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR TERRALYN REID
2009-07-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-06-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT 8 WATERSIDE BUSINESS PARK EASTWAYS WITHAM ESSEX CM8 3YQ
2009-04-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-03-12288aDIRECTOR APPOINTED YOLANDE KIM BOSWELL
2009-03-02363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR AND SECRETARY APPOINTED YOLANDE KIM BOSWELL LOGGED FORM
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15363sRETURN MADE UP TO 20/01/08; CHANGE OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY TERRALYN REID
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP REID
2008-05-16288aSECRETARY APPOINTED YOLANDE KIM BOSWELL
2008-05-16288aDIRECTOR APPOINTED TERRALYN SHELIA REID
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/07/07
2007-10-11225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 19/07/07
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 94 LOWER MEADOW HARLOW ESSEX CM18 7RF
2007-02-27363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R T G RAIL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-04-23
Fines / Sanctions
No fines or sanctions have been issued against R T G RAIL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-10-27 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-10-12 Satisfied INDUSTRIAL PROPERTY INVESTMENT FUND
DEBENTURE 2006-05-05 Satisfied FACTOR 21 PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R T G RAIL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of R T G RAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R T G RAIL SERVICES LIMITED
Trademarks
We have not found any records of R T G RAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R T G RAIL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R T G RAIL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R T G RAIL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyR T G RAIL SERVICES LIMITEDEvent Date2009-04-17
In the Colchester County Court case number 344 Lee Michael De'ath and David Michael Clements (IP Nos 9316 and 8765 ), both of Chantrey Vellacott DFK LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R T G RAIL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R T G RAIL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.