Elland
West Yorkshire
HX5 0RY
Director Name | Mrs Joanne Lesley Firth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Offices, Riverside Mills Saddleworth Elland West Yorkshire HX5 0RY |
Director Name | Mrs Brenda Kay Firth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Administration Assistant |
Correspondence Address | Hare Street Hopwood Lane Halifax West Yorkshire HX1 4DJ |
Director Name | Mr Christopher David Firth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Fabrication Engineer |
Correspondence Address | Hare Street Hopwood Lane Halifax West Yorkshire HX1 4DJ |
Secretary Name | Mrs Brenda Kay Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Administration Assistant |
Correspondence Address | Hare Street Hopwood Lane Halifax West Yorkshire HX1 4DJ |
Secretary Name | Simon Peter Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | 21 Haigh Street Greetland Halifax West Yorkshire HX4 8JF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | risudafabs.co.uk |
---|---|
Telephone | 01422 369782 |
Telephone region | Halifax |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2013 |
---|---|
Net Worth | £419,837 |
Cash | £428,899 |
Current Liabilities | £192,357 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Simon Peter Jarman as a secretary on 31 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Simon Peter Jarman as a secretary on 31 October 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Termination of appointment of Brenda Firth as a director (1 page) |
8 July 2013 | Termination of appointment of Brenda Firth as a director (1 page) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Appointment of Simon Peter Jarman as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Brenda Firth as a secretary (2 pages) |
8 July 2010 | Appointment of Simon Peter Jarman as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Brenda Firth as a secretary (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mrs Joanne Lesley Firth on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Brenda Kay Firth on 15 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Brenda Kay Firth on 15 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Christopher David Firth on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Anthony Firth on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Brenda Kay Firth on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Joanne Lesley Firth on 15 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Brenda Kay Firth on 15 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr David Anthony Firth on 15 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Christopher David Firth on 15 March 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / christopher firth / 31/12/2007 (2 pages) |
17 March 2008 | Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages) |
17 March 2008 | Director's change of particulars / christopher firth / 31/12/2007 (2 pages) |
17 March 2008 | Director's change of particulars / joanne firth / 13/12/2007 (2 pages) |
17 March 2008 | Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages) |
17 March 2008 | Director's change of particulars / joanne firth / 13/12/2007 (2 pages) |
17 March 2008 | Director's change of particulars / david firth / 31/12/2007 (2 pages) |
17 March 2008 | Director's change of particulars / david firth / 31/12/2007 (2 pages) |
17 March 2008 | Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages) |
17 March 2008 | Director and secretary's change of particulars / brenda firth / 31/12/2007 (2 pages) |
6 February 2008 | Return made up to 17/03/07; full list of members; amend (7 pages) |
6 February 2008 | Return made up to 17/03/07; full list of members; amend (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 17/03/07; full list of members (9 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 17/03/06; full list of members (9 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members
|
16 May 2005 | Return made up to 17/03/05; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: hare street halifax west yorkshire HX1 4DJ (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: hare street halifax west yorkshire HX1 4DJ (1 page) |
21 April 2005 | Location of register of members (1 page) |
21 April 2005 | Location of register of members (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
10 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
9 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 April 2000 | Return made up to 17/03/00; full list of members
|
16 April 2000 | Return made up to 17/03/00; full list of members
|
16 June 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 June 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (19 pages) |
17 March 1999 | Incorporation (19 pages) |