Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr Roy Hendry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2000(same day as company formation) |
Role | Sheet Metal Fabrication |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Secretary Name | Mr Roy Hendry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2000(same day as company formation) |
Role | Sheet Metal Fabrication |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rrengineering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01723 585300 |
Telephone region | Scarborough |
Registered Address | 7 Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £205,497 |
Cash | £62,771 |
Current Liabilities | £170,364 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
15 October 2001 | Delivered on: 16 October 2001 Persons entitled: Yorkshire 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 |
---|
20 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
25 April 2023 | Notification of Rr Engineering Trustees Limited as a person with significant control on 27 March 2023 (2 pages) |
25 April 2023 | Cessation of Russell John Beck as a person with significant control on 27 March 2023 (1 page) |
25 April 2023 | Cessation of Roy Hendry as a person with significant control on 27 March 2023 (1 page) |
17 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
19 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
20 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 December 2015 | Director's details changed for Mr Roy Hendry on 2 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Roy Hendry on 2 December 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Mr Roy Hendry on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Russell John Beck on 2 December 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Mr Roy Hendry on 2 December 2015 (1 page) |
2 December 2015 | Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
2 December 2015 | Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Russell John Beck on 2 December 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Register(s) moved to registered office address (1 page) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Register(s) moved to registered office address (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Russell John Beck on 1 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Director's details changed for Roy Hendry on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Russell John Beck on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Roy Hendry on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Russell John Beck on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Roy Hendry on 1 October 2009 (2 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 August 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
3 August 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
27 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
3 December 2001 | Return made up to 15/11/01; full list of members
|
3 December 2001 | Return made up to 15/11/01; full list of members
|
16 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2001 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Incorporation (17 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Incorporation (17 pages) |