UKBizDB.co.uk

R N MECHANICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Secretary05 October 2001Active
8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director08 November 2001Active
8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director21 July 2016Active
8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director05 June 2002Active
6 Brownroyd Walk, Wibsey, Bradford, BD6 1SB

Secretary12 March 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 March 1999Active
Church House, Church Hill Sherburn In Elmet, Leeds, LS25 6AX

Director12 March 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-04-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2022-02-24Insolvency

Liquidation in administration progress report.

Download
2022-02-24Insolvency

Liquidation in administration end of administration.

Download
2022-02-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-09-09Insolvency

Liquidation in administration progress report.

Download
2021-08-04Insolvency

Liquidation in administration extension of period.

Download
2021-03-13Insolvency

Liquidation in administration progress report.

Download
2020-09-07Insolvency

Liquidation in administration progress report.

Download
2020-07-28Insolvency

Liquidation in administration extension of period.

Download
2020-03-03Insolvency

Liquidation in administration progress report.

Download
2019-10-18Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-26Insolvency

Liquidation in administration proposals.

Download
2019-09-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Change of constitution

Statement of companys objects.

Download
2016-11-11Resolution

Resolution.

Download
2016-11-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.