This company is commonly known as Rabco Fittings Limited. The company was founded 40 years ago and was given the registration number 01742301. The firm's registered office is in DONCASTER. You can find them at Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | RABCO FITTINGS LIMITED |
---|---|---|
Company Number | : | 01742301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1983 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belmont Works, St. Catherines Avenue, Doncaster, DN4 8DF | Secretary | 30 June 2020 | Active |
Belmont Works, St. Catherines Avenue, Doncaster, DN4 8DF | Director | 12 January 2017 | Active |
Bradley Park, Bradley Green, Redditch, B96 6RP | Secretary | - | Active |
Belmont Works, St. Catherines Avenue, Doncaster, United Kingdom, DN4 8DF | Secretary | 10 February 2010 | Active |
73 Avery Road, Sutton Coldfield, B73 6QD | Secretary | 27 July 1998 | Active |
Horton House, Brabners Chaffe Street, Exchange Flags, Liverpool, L2 3YL | Corporate Secretary | 19 December 2001 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 19 March 1999 | Active |
Boundary House, Sambourne Lane, Astwood Bank, Redditch, B96 6EP | Director | 18 January 2000 | Active |
Bradley Park, Bradley Green, Redditch, B96 6RP | Director | - | Active |
Four Winds House 104 Lower Street, Tettenhall, Wolverhampton, WV6 9LW | Director | 27 July 1998 | Active |
40 Chemin Des Coutures, Ste Foy Les Lyon 69110, France, | Director | 27 July 1998 | Active |
32 Bis Rue Chaziere, Lyon 69004, France, FOREIGN | Director | 27 July 1998 | Active |
40 Rue Du Ferroux,, St Cyr Au Mont D'Or, France, | Director | 15 October 2007 | Active |
60 Rue Victor Hugo, St Didier Au Mont D'Or, France, 69370 | Director | 14 March 2003 | Active |
Belmont Works, St. Catherines Avenue, Doncaster, United Kingdom, DN4 8DF | Director | 10 February 2010 | Active |
35 Heyworth Avenue, Blackburn, BB2 4SB | Director | 01 March 2009 | Active |
15 Clifton House Road, Clifton, Manchester, M27 6WP | Director | 16 May 2008 | Active |
23ter Rue D Alsace, 78100 Saint Germain En Laye, France, | Director | 21 July 2003 | Active |
17 Impasse Gustave Courbet, Saint Jean Le Blanc 45, France, | Director | 01 March 2009 | Active |
Haigh Park Road, Stourton, Leeds, LS10 1RT | Director | 10 February 2010 | Active |
Tresillian Penn Lane, Tanworth In Arden, Solihull, B94 5HH | Director | - | Active |
Pegler Yorkshire Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belmont Works, St. Catherines Avenue, Doncaster, England, DN4 8DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-30 | Dissolution | Dissolution application strike off company. | Download |
2020-07-04 | Officers | Appoint person secretary company with name date. | Download |
2020-07-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2013-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2012-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.