UKBizDB.co.uk

RIG DESIGN SERVICES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rig Design Services Holdings Limited. The company was founded 22 years ago and was given the registration number 04286931. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIG DESIGN SERVICES HOLDINGS LIMITED
Company Number:04286931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kca Deutag, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director02 March 2020Active
1, Park Row, Leeds, England, LS1 5AB

Director01 January 2022Active
16, Colthill Road, Milltimber, AB13 0EF

Secretary10 April 2009Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary13 September 2001Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary13 September 2001Active
3 Colmore Circus, Birmingham, B4 6BH

Director09 July 2012Active
Kca Deutag Drilling Group Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director18 November 2014Active
Greenleas Old Inn Road, Findon Portlethen, Aberdeen, AB1 4RN

Director15 January 2003Active
Glenrinnes Lodge, Dufftown, Keith, Scotland, AB55 4BS

Director13 September 2001Active
Craigwood, Blairs, Aberdeen, AB12 5YT

Director13 September 2001Active
Kca Deutag Drilling Group Limited, Minto Drive, Altens, Aberdeen, Scotland, AB12 3LW

Director15 January 2013Active
Kingdom, Glassel, Banchory, AB31 4BY

Director28 July 2003Active
3 Colmore Circus, Birmingham, B4 6BH

Director09 July 2012Active
9, Richmondhill Road, Aberdeen, AB15 5EQ

Director18 January 2010Active
Kca Deutag Drilling Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director31 March 2014Active
4, Conglass Place, Inverurie, AB51 4LH

Director18 January 2010Active
Claremont 2 Queens Road, Stonehaven, AB39 2HQ

Director31 July 2007Active
Pienzenauerstr. 74, Munchen, Germany, 81925

Director20 August 2010Active
42-46 High Street, Esher, KT10 9QY

Corporate Director13 September 2001Active

People with Significant Control

Abbot Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Colmore Circus, Colmore Circus Queensway, Birmingham, England, B4 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-18Accounts

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Other

Legacy.

Download
2022-08-16Other

Legacy.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.