This company is commonly known as R N Mechanical Limited. The company was founded 25 years ago and was given the registration number 03724303. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | R N MECHANICAL LIMITED |
---|---|---|
Company Number | : | 03724303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Fusion Court, Aberford Road, Leeds, LS25 2GH | Secretary | 05 October 2001 | Active |
8 Fusion Court, Aberford Road, Leeds, LS25 2GH | Director | 08 November 2001 | Active |
8 Fusion Court, Aberford Road, Leeds, LS25 2GH | Director | 21 July 2016 | Active |
8 Fusion Court, Aberford Road, Leeds, LS25 2GH | Director | 05 June 2002 | Active |
6 Brownroyd Walk, Wibsey, Bradford, BD6 1SB | Secretary | 12 March 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 March 1999 | Active |
Church House, Church Hill Sherburn In Elmet, Leeds, LS25 6AX | Director | 12 March 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 March 1999 | Active |
Mr Arthur Richard Nicklin | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Mr David Johnathan Nicklin | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Mrs Margaret Jill Nicklin | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-04-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-24 | Insolvency | Liquidation in administration end of administration. | Download |
2022-02-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-04 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-28 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-26 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Change of constitution | Statement of companys objects. | Download |
2016-11-11 | Resolution | Resolution. | Download |
2016-11-04 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.