R T G Rail Services Limited

DataGardener
r t g rail services limited
live
Small

R T G Rail Services Limited

05681919Private Limited With Share Capital

Unit 10 Ilford Trading Estate, Paycocke Road, Basildon, SS143DR
Incorporated

20/01/2006

Company Age

20 years

Directors

4

Employees

50

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

R T G Rail Services Limited (05681919) is a private limited with share capital incorporated on 20/01/2006 (20 years old) and registered in basildon, SS143DR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Rtg group offers a one-stop shop range of building, maintenance, rail, manpower and environmental management services.we are one of the fastest growing providers of specialist support services to the rail, utility, construction, and environmental sectors nationwide.we work with some of the uk’s larg...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 20/01/2006
SS143DR
50 employees

Financial Overview

Total Assets

£2.96M

Liabilities

£622.0K

Net Assets

£2.34M

Est. Turnover

£4.47M

AI Estimated
Unreported
Cash

£120.4K

Key Metrics

50

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

92
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2017
Capital Allotment Shares
Category:Capital
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Capital Allotment Shares
Category:Capital
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:09-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2012
Liquidation In Administration End Of Administration
Category:Insolvency
Date:16-01-2012
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2011
Liquidation Miscellaneous
Category:Insolvency
Date:03-12-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-03-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-11-2009
Legacy
Category:Officers
Date:28-09-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-09-2009
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-07-2009
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-06-2009
Legacy
Category:Address
Date:27-04-2009
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-04-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Annual Return
Date:02-03-2009
Legacy
Category:Officers
Date:02-03-2009
Legacy
Category:Mortgage
Date:01-11-2008
Legacy
Category:Annual Return
Date:15-07-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2007
Legacy
Category:Accounts
Date:11-10-2007
Legacy
Category:Officers
Date:04-10-2007
Legacy
Category:Officers
Date:04-10-2007
Legacy
Category:Address
Date:03-03-2007
Legacy
Category:Annual Return
Date:27-02-2007
Legacy
Category:Mortgage
Date:23-10-2006
Legacy
Category:Mortgage
Date:05-05-2006
Incorporation Company
Category:Incorporation
Date:20-01-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date25/06/2026
Filing Date25/06/2025
Latest Accounts30/09/2024

Trading Addresses

69-71 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex, CM35ZA
Unit 10, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS143DRRegistered

Contact

03301194450
info@rtggroup.co.ukconstruction@rtggroup.co.ukenvironmental@rtggroup.co.uk
Unit 10 Ilford Trading Estate, Paycocke Road, Basildon, SS143DR