Rtd & Sons Ltd

General information

Name:

Rtd & Sons Limited

Office Address:

First Floor 1 St John's Court Upper Fforest Way SA6 8QQ Enterprise Park

Number: 03105460

Incorporation date: 1995-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rtd & Sons is a company with it's headquarters at SA6 8QQ Enterprise Park at First Floor 1 St John's Court. This company has been operating since 1995 and is registered under the identification number 03105460. This company has been active on the British market for 29 years now and its official state is active. This business's SIC code is 43220, that means Plumbing, heat and air-conditioning installation. 2022-09-30 is the last time when company accounts were reported.

The data we obtained about the following enterprise's personnel implies the existence of four directors: Stephen D., Janet D., Raymond D. and Richard D. who were appointed to their positions on 2005-01-12, 1998-04-15 and 1995-09-22. In addition, the managing director's duties are often supported by a secretary - Richard D., who joined this specific firm 29 years ago.

Executives who have control over the firm are as follows: Raymond D. owns 1/2 or less of company shares. Janet D. owns 1/2 or less of company shares. Richard D. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 12 January 2005

Latest update: 23 March 2024

Janet D.

Role: Director

Appointed: 12 January 2005

Latest update: 23 March 2024

Raymond D.

Role: Director

Appointed: 15 April 1998

Latest update: 23 March 2024

Richard D.

Role: Director

Appointed: 22 September 1995

Latest update: 23 March 2024

Richard D.

Role: Secretary

Appointed: 22 September 1995

Latest update: 23 March 2024

People with significant control

Raymond D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 January 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 March 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 3 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 January 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Abertawe House Ystrad Road Fforestfach

Post code:

SA5 4JS

City / Town:

Swansea

HQ address,
2013

Address:

Abertawe House Ystrad Road Fforestfach

Post code:

SA5 4JS

City / Town:

Swansea

HQ address,
2014

Address:

Abertawe House Ystrad Road Fforestfach

Post code:

SA5 4JS

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
28
Company Age

Similar companies nearby

Closest companies