Company NameRigging Services Direct Limited
DirectorsPaul James Fulcher and Robert Stanley Dean
Company StatusActive
Company Number05962649
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NamePaul James Fulcher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mills Studio
Three Mill Lane
London
Greater London
E3 3DU
Director NameMr Robert Stanley Dean
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Mills Studio
Three Mill Lane
London
Greater London
E3 3DU
Secretary NameGeorgia Fulcher
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Windermere Avenue
Purfleet
Essex
RM19 1PZ

Contact

Websiteriggingservicesdirect.com
Telephone020 82151240
Telephone regionLondon

Location

Registered Address3 Mills Studio
Three Mill Lane
London
Greater London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Fulcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,286,421
Cash£320,377
Current Liabilities£687,565

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

15 January 2007Delivered on: 18 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
9 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 December 2016Appointment of Mr Robert Stanley Dean as a director on 23 December 2016 (2 pages)
23 December 2016Appointment of Mr Robert Stanley Dean as a director on 23 December 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 March 2013Director's details changed for Paul James Fulcher on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Paul James Fulcher on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Paul James Fulcher on 1 March 2013 (2 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from Three Mills Island Studios Three Mills Lane London Greater London E3 3DU on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Three Mills Island Studios Three Mills Lane London Greater London E3 3DU on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Three Mills Island Studios Three Mills Lane London Greater London E3 3DU on 7 August 2012 (1 page)
6 August 2012Termination of appointment of Georgia Fulcher as a secretary (1 page)
6 August 2012Director's details changed for Paul James Fulcher on 31 July 2012 (2 pages)
6 August 2012Termination of appointment of Georgia Fulcher as a secretary (1 page)
6 August 2012Director's details changed for Paul James Fulcher on 31 July 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Paul Fulcher on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Paul Fulcher on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Paul Fulcher on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
10 October 2006Incorporation (14 pages)
10 October 2006Incorporation (14 pages)