Company NameRDC Developments Limited
Company StatusActive
Company Number04924223
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameEugene Buuck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMs Paula Marian Jewson
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Michael Anthony Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1026 Hubert Road
Oakland
California 94610
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLinden House, Unit 4 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Rdc Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£601,040
Cash£97,388
Current Liabilities£3,450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

2 November 2020Accounts for a small company made up to 31 December 2019 (6 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 99
(5 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 99
(5 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 99
(5 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 March 2014Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 20 March 2014 (1 page)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 99
(5 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 99
(5 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 99
(5 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 October 2009Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Eugene Buuck on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Haas on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Eugene Buuck on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Haas on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Geraint Keith Jewson on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
27 October 2009Director's details changed for Eugene Buuck on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Michael Haas on 7 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mrs Paula Marian Jewson on 1 October 2009 (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4ED (1 page)
25 August 2009Registered office changed on 25/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4ED (1 page)
10 October 2008Director's change of particulars / michael haas / 01/02/2008 (2 pages)
10 October 2008Director's change of particulars / michael haas / 01/02/2008 (2 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2007Return made up to 07/10/07; full list of members (3 pages)
16 October 2007Return made up to 07/10/07; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 November 2006Return made up to 07/10/06; full list of members (3 pages)
20 November 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
16 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
28 October 2005Return made up to 07/10/05; full list of members (2 pages)
28 October 2005Return made up to 07/10/05; full list of members (2 pages)
4 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
4 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
9 December 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 December 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
9 December 2003Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
9 December 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
7 October 2003Incorporation (18 pages)
7 October 2003Incorporation (18 pages)