Company NameRk Fabrications (UK) Ltd
DirectorJagjinder Singh
Company StatusActive
Company Number06288985
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 9 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 Jagjinder Singh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Victoria Road
Lockwood
Huddersfield
West Yorkshire
HD1 3TU
Director NameMrs Jasvinder Pal Kaur
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Liversedge Mills
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMr Rodney William Whittaker
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Liversedge Mills Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ

Contact

Telephone01924 491155
Telephone regionWakefield

Location

Registered AddressUnit 1 Liversedge Mills
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

85 at £1Jaswinder Pal Kaur
85.00%
Ordinary
15 at £1Jagjinder Singh Kullar
15.00%
Ordinary

Financials

Year2014
Net Worth£92,122
Cash£73,523
Current Liabilities£44,867

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 21 June 2020 with no updates (2 pages)
12 June 2020Director's details changed for Jaginder Singh Kullar on 4 June 2020 (2 pages)
11 June 2020Change of details for Jaginder Singh Kullar as a person with significant control on 4 June 2020 (5 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (6 pages)
8 August 2019Confirmation statement made on 21 June 2019 with no updates (2 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
12 July 2018Confirmation statement made on 21 June 2018 with no updates (2 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 August 2017Notification of Jaginder Singh Kullar as a person with significant control on 6 April 2016 (4 pages)
31 August 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
31 August 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
31 August 2017Notification of Jaginder Singh Kullar as a person with significant control on 6 April 2016 (4 pages)
31 August 2017Notification of Jaginder Singh Kullar as a person with significant control on 31 August 2017 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Termination of appointment of Jasvinder Pal Kaur as a director on 27 September 2016 (2 pages)
14 October 2016Termination of appointment of Jasvinder Pal Kaur as a director on 27 September 2016 (2 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(19 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(19 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(14 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(14 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(14 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(14 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 July 2013Director's details changed for Mrs Jaswinder Kaur Kullar on 21 June 2013 (3 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Director's details changed for Mrs Jaswinder Kaur Kullar on 21 June 2013 (3 pages)
15 July 2013Termination of appointment of Rodney Whittaker as a secretary (1 page)
15 July 2013Termination of appointment of Rodney Whittaker as a secretary (1 page)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Secretary's details changed for Rodney William Whittaker on 21 June 2011 (1 page)
5 July 2012Director's details changed for Jaswinder Kaur Kullar on 21 June 2011 (2 pages)
5 July 2012Secretary's details changed for Rodney William Whittaker on 21 June 2011 (1 page)
5 July 2012Director's details changed for Jaswinder Kaur Kullar on 21 June 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Appointment of Jaginder Singh Kullar as a director (3 pages)
16 March 2012Appointment of Jaginder Singh Kullar as a director (3 pages)
8 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 21/06/09; full list of members (10 pages)
9 July 2009Return made up to 21/06/09; full list of members (10 pages)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from unit 16C, jr burrows business centre, carlinghow mills 499 bradford road, batley west yorkshire WF17 8LN (1 page)
22 September 2008Registered office changed on 22/09/2008 from unit 16C, jr burrows business centre, carlinghow mills 499 bradford road, batley west yorkshire WF17 8LN (1 page)
9 September 2008Return made up to 21/06/08; full list of members (6 pages)
9 September 2008Return made up to 21/06/08; full list of members (6 pages)
21 June 2007Incorporation (12 pages)
21 June 2007Incorporation (12 pages)