Company NameR.S. Saw And Tooling Limited
DirectorRichard Sanderson
Company StatusActive
Company Number04816670
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Sanderson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMelrose Lane Ends Green
Hipperholme
Halifax
West Yorkshire
HX3 8EZ
Secretary NameDiane Sanderson
NationalityBritish
StatusCurrent
Appointed30 August 2003(2 months after company formation)
Appointment Duration20 years, 8 months
RoleCabin Crew
Correspondence AddressMelrose Lane Ends Green
Hipperholme
Halifax
West Yorkshire
HX3 8EZ
Director NameFirst Company Solutions Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressUnit 7 162a Haugh Shaw Road
Kings Cross
Halifax
West Yorkshire
HX1 3BG
Secretary NameFirst Company Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address223a King Cross Road
King Cross
Halifax
West Yorkshire
HX1 3JL

Contact

Telephone01422 322277
Telephone regionHalifax

Location

Registered AddressBrow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

100 at £1Richard Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£41,294
Cash£216
Current Liabilities£138,736

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Notification of Diane Sanderson as a person with significant control on 31 May 2023 (2 pages)
9 August 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 August 2017Administrative restoration application (3 pages)
7 August 2017Administrative restoration application (3 pages)
7 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 August 2017Confirmation statement made on 1 July 2017 with updates (2 pages)
7 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 August 2017Confirmation statement made on 1 July 2017 with updates (2 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Secretary's details changed for Diane Sanderson on 31 July 2014 (1 page)
13 July 2016Director's details changed for Mr Richard Sanderson on 31 July 2014 (2 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Mr Richard Sanderson on 31 July 2014 (2 pages)
13 July 2016Secretary's details changed for Diane Sanderson on 31 July 2014 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
14 April 2015Registered office address changed from Unit 6 Halifax Industrial Estate Pellon Lane Marshway Halifax West Yorkshire HX1 5RW to Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 6 Halifax Industrial Estate Pellon Lane Marshway Halifax West Yorkshire HX1 5RW to Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 14 April 2015 (1 page)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010Director's details changed for Richard Sanderson on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Richard Sanderson on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Richard Sanderson on 1 October 2009 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 September 2009Return made up to 01/07/09; full list of members (3 pages)
16 September 2009Return made up to 01/07/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Registered office changed on 15/12/2008 from unit 6 halifax industrial estate pellow lane marshway halifax west yorkshire HX1 5RW (1 page)
15 December 2008Registered office changed on 15/12/2008 from unit 6 halifax industrial estate pellow lane marshway halifax west yorkshire HX1 5RW (1 page)
15 December 2008Return made up to 01/07/08; full list of members (3 pages)
15 December 2008Return made up to 01/07/07; full list of members (3 pages)
15 December 2008Return made up to 01/07/07; full list of members (3 pages)
15 December 2008Return made up to 01/07/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006Return made up to 01/07/06; full list of members (6 pages)
5 September 2006Return made up to 01/07/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 December 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
23 December 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
6 August 2004Return made up to 01/07/04; full list of members (6 pages)
6 August 2004Return made up to 01/07/04; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: 41A lombard street king cross halifax west yorkshire HX1 3PA (1 page)
21 November 2003Registered office changed on 21/11/03 from: 41A lombard street king cross halifax west yorkshire HX1 3PA (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003New secretary appointed (1 page)
8 September 2003Registered office changed on 08/09/03 from: unit 7 162A haugh shaw road king cross halifax west yorkshire HX1 3BG (1 page)
8 September 2003Registered office changed on 08/09/03 from: unit 7 162A haugh shaw road king cross halifax west yorkshire HX1 3BG (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
1 July 2003Incorporation (26 pages)
1 July 2003Incorporation (26 pages)