Company NameRisuda Fabrications Limited
DirectorsDavid Anthony Firth and Joanne Lesley Firth
Company StatusLiquidation
Company Number03734231
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Anthony Firth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleFabrication Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameMrs Joanne Lesley Firth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameMrs Brenda Kay Firth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleAdministration Assistant
Correspondence AddressHare Street Hopwood Lane
Halifax
West Yorkshire
HX1 4DJ
Director NameMr Christopher David Firth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleFabrication Engineer
Correspondence AddressHare Street Hopwood Lane
Halifax
West Yorkshire
HX1 4DJ
Secretary NameMrs Brenda Kay Firth
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleAdministration Assistant
Correspondence AddressHare Street Hopwood Lane
Halifax
West Yorkshire
HX1 4DJ
Secretary NameSimon Peter Jarman
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address21 Haigh Street
Greetland
Halifax
West Yorkshire
HX4 8JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterisudafabs.co.uk
Telephone01422 369782
Telephone regionHalifax

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2013
Net Worth£419,837
Cash£428,899
Current Liabilities£192,357

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Simon Peter Jarman as a secretary on 31 October 2017 (1 page)
16 November 2017Termination of appointment of Simon Peter Jarman as a secretary on 31 October 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Termination of appointment of Brenda Firth as a director (1 page)
8 July 2013Termination of appointment of Brenda Firth as a director (1 page)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 July 2010Appointment of Simon Peter Jarman as a secretary (3 pages)
8 July 2010Termination of appointment of Brenda Firth as a secretary (2 pages)
8 July 2010Appointment of Simon Peter Jarman as a secretary (3 pages)
8 July 2010Termination of appointment of Brenda Firth as a secretary (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mrs Joanne Lesley Firth on 15 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Brenda Kay Firth on 15 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Brenda Kay Firth on 15 March 2010 (1 page)
29 March 2010Director's details changed for Mr Christopher David Firth on 15 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Anthony Firth on 15 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Brenda Kay Firth on 15 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Joanne Lesley Firth on 15 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Brenda Kay Firth on 15 March 2010 (1 page)
29 March 2010Director's details changed for Mr David Anthony Firth on 15 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Christopher David Firth on 15 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 17/03/09; full list of members (5 pages)
30 March 2009Return made up to 17/03/09; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 17/03/08; full list of members (5 pages)
20 March 2008Return made up to 17/03/08; full list of members (5 pages)
17 March 2008Director's change of particulars / christopher firth / 31/12/2007 (2 pages)
17 March 2008Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages)
17 March 2008Director's change of particulars / christopher firth / 31/12/2007 (2 pages)
17 March 2008Director's change of particulars / joanne firth / 13/12/2007 (2 pages)
17 March 2008Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages)
17 March 2008Director's change of particulars / joanne firth / 13/12/2007 (2 pages)
17 March 2008Director's change of particulars / david firth / 31/12/2007 (2 pages)
17 March 2008Director's change of particulars / david firth / 31/12/2007 (2 pages)
17 March 2008Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages)
17 March 2008Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages)
6 February 2008Return made up to 17/03/07; full list of members; amend (7 pages)
6 February 2008Return made up to 17/03/07; full list of members; amend (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 17/03/07; full list of members (9 pages)
18 April 2007Return made up to 17/03/07; full list of members (9 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 17/03/06; full list of members (9 pages)
6 April 2006Return made up to 17/03/06; full list of members (9 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
(8 pages)
16 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/05
(8 pages)
21 April 2005Registered office changed on 21/04/05 from: hare street halifax west yorkshire HX1 4DJ (1 page)
21 April 2005Registered office changed on 21/04/05 from: hare street halifax west yorkshire HX1 4DJ (1 page)
21 April 2005Location of register of members (1 page)
21 April 2005Location of register of members (1 page)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 17/03/04; full list of members (8 pages)
10 May 2004Return made up to 17/03/04; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2003Return made up to 17/03/03; full list of members (8 pages)
13 April 2003Return made up to 17/03/03; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 April 2002Return made up to 17/03/02; full list of members (7 pages)
10 April 2002Return made up to 17/03/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 17/03/01; full list of members (7 pages)
9 March 2001Return made up to 17/03/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (19 pages)
17 March 1999Incorporation (19 pages)