Company NameRAB Construction Limited
DirectorsBernard John Cullen and Ryan Cullen
Company StatusActive
Company Number06885645
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bernard John Cullen
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wallace Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
Secretary NameMr Bernard John Cullen
NationalityIrish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Wallace Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
Director NameMr Ryan Cullen
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wallace Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
Director NameMr Ryan Cullen
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2019(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address550 Valley Road
Nottingham
NG5 1JJ

Location

Registered Address5 Wallace Gardens
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1R B Cullen Plant Hire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£184,545
Cash£361,769
Current Liabilities£698,294

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2024 (6 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
15 July 2022Appointment of Mr Ryan Cullen as a director on 15 July 2022 (2 pages)
11 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 October 2021Termination of appointment of Ryan Cullen as a director on 28 October 2021 (1 page)
28 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
28 October 2021Cessation of Ryan Cullen as a person with significant control on 28 October 2021 (1 page)
17 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 October 2019Notification of Ryan Cullen as a person with significant control on 10 October 2019 (2 pages)
28 October 2019Appointment of Mr Ryan Cullen as a director on 20 October 2019 (2 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mr Bernard John Cullen on 1 April 2012 (1 page)
17 May 2012Secretary's details changed for Mr Bernard John Cullen on 1 April 2012 (1 page)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mr Bernard John Cullen on 1 April 2012 (1 page)
20 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
21 December 2010Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH United Kingdom on 21 December 2010 (1 page)
7 May 2010Director's details changed for Mr Bernard John Cullen on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Bernard John Cullen on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Bernard John Cullen on 1 October 2009 (2 pages)
9 May 2009Secretary appointed bernard john cullen (1 page)
9 May 2009Secretary appointed bernard john cullen (1 page)
23 April 2009Incorporation (9 pages)
23 April 2009Incorporation (9 pages)