Company NameRooms Engineering & Fabrication Ltd
DirectorJason David Rooms
Company StatusActive
Company Number03834567
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason David Rooms
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Deepwell Avenue
Halfway
Sheffield
South Yorkshire
S20 4SL
Secretary NameJayne Louise Morris
NationalityBritish
StatusCurrent
Appointed09 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleFinancial Controller
Correspondence Address63 Creswell Road
Clowne
Chesterfield
South Yorkshire
S43 4PN
Director NameDavid Thomas Rooms
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleEngineer
Correspondence Address26 Deepwell Court
Halfway
Sheffield
South Yorkshire
S20 4SW
Secretary NameMr Jason David Rooms
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Deepwell Avenue
Halfway
Sheffield
South Yorkshire
S20 4SL
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Telephone0114 2487772
Telephone regionSheffield

Location

Registered AddressNew Street
Holbrook
Sheffield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jason David Rooms
100.00%
Ordinary

Financials

Year2014
Net Worth£53,722
Cash£36,388
Current Liabilities£100,502

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

22 September 2000Delivered on: 23 September 2000
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Change of details for Mrs Elizabeth Stephanie Rooms as a person with significant control on 3 January 2018 (2 pages)
27 February 2018Change of details for Mr Jason David Rooms as a person with significant control on 3 January 2018 (2 pages)
23 February 2018Change of details for Mrs Elizabeth Stephanie Morris as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Change of details for Mr Jason David Rooms as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Change of details for Mr Jason David Rooms as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Elizabeth Stephanie Morris as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Elizabeth Stephanie Morris as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 August 2017Notification of Elizabeth Stephanie Morris as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
13 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
13 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Director's details changed for Jason David Rooms on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Jason David Rooms on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Jason David Rooms on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 01/09/07; no change of members (6 pages)
26 October 2007Return made up to 01/09/07; no change of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 01/09/06; full list of members (6 pages)
12 September 2006Return made up to 01/09/06; full list of members (6 pages)
12 October 2005Return made up to 01/09/05; full list of members (6 pages)
12 October 2005Return made up to 01/09/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
11 September 2002Return made up to 01/09/02; full list of members (6 pages)
11 September 2002Return made up to 01/09/02; full list of members (6 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
12 October 2001New secretary appointed (1 page)
12 October 2001New secretary appointed (1 page)
18 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Full accounts made up to 31 March 2000 (11 pages)
11 April 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 west street eckington sheffield south yorkshire S21 4GA (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1 west street eckington sheffield south yorkshire S21 4GA (1 page)
8 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 November 1999Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 1999Incorporation (11 pages)
1 September 1999Incorporation (11 pages)