Company NameR&S Fabrications Ltd
DirectorRobin Tully
Company StatusActive
Company Number06761682
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robin Tully
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Aldonley
Almondbury
Huddersfield
West Yorkshire
HD5 8SS
Secretary NameMrs Tully Susan
StatusCurrent
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Aldonley
Huddersfield
West Yorkshire
HD5 8SS

Location

Registered AddressG.Brown & Co
37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robin Tully
50.00%
Ordinary
1 at £1Susan Tully
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,519
Cash£160
Current Liabilities£7,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
29 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 October 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP United Kingdom to C/O G.Brown & Co 37a Wakefield Road Tandem Huddersfield HD5 0AN on 22 October 2014 (1 page)
22 October 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP United Kingdom to C/O G.Brown & Co 37a Wakefield Road Tandem Huddersfield HD5 0AN on 22 October 2014 (1 page)
22 October 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
1 June 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from R P Tully 49 Aldonley Almondbury Huddersfield HD5 8SS on 7 March 2012 (1 page)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from R P Tully 49 Aldonley Almondbury Huddersfield HD5 8SS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from R P Tully 49 Aldonley Almondbury Huddersfield HD5 8SS on 7 March 2012 (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Director's details changed for Mr Robin Tully on 1 December 2010 (2 pages)
20 July 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Robin Tully on 1 December 2010 (2 pages)
20 July 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Mr Robin Tully on 1 December 2010 (2 pages)
20 July 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
16 September 2010Administrative restoration application (3 pages)
16 September 2010Administrative restoration application (3 pages)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2008Incorporation (16 pages)
1 December 2008Incorporation (16 pages)