UKBizDB.co.uk

RABCO FITTINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Belmont Works, St. Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont Works, St. Catherines Avenue, Doncaster, DN4 8DF

Secretary30 June 2020Active
Belmont Works, St. Catherines Avenue, Doncaster, DN4 8DF

Director12 January 2017Active
Bradley Park, Bradley Green, Redditch, B96 6RP

Secretary-Active
Belmont Works, St. Catherines Avenue, Doncaster, United Kingdom, DN4 8DF

Secretary10 February 2010Active
73 Avery Road, Sutton Coldfield, B73 6QD

Secretary27 July 1998Active
Horton House, Brabners Chaffe Street, Exchange Flags, Liverpool, L2 3YL

Corporate Secretary19 December 2001Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary19 March 1999Active
Boundary House, Sambourne Lane, Astwood Bank, Redditch, B96 6EP

Director18 January 2000Active
Bradley Park, Bradley Green, Redditch, B96 6RP

Director-Active
Four Winds House 104 Lower Street, Tettenhall, Wolverhampton, WV6 9LW

Director27 July 1998Active
40 Chemin Des Coutures, Ste Foy Les Lyon 69110, France,

Director27 July 1998Active
32 Bis Rue Chaziere, Lyon 69004, France, FOREIGN

Director27 July 1998Active
40 Rue Du Ferroux,, St Cyr Au Mont D'Or, France,

Director15 October 2007Active
60 Rue Victor Hugo, St Didier Au Mont D'Or, France, 69370

Director14 March 2003Active
Belmont Works, St. Catherines Avenue, Doncaster, United Kingdom, DN4 8DF

Director10 February 2010Active
35 Heyworth Avenue, Blackburn, BB2 4SB

Director01 March 2009Active
15 Clifton House Road, Clifton, Manchester, M27 6WP

Director16 May 2008Active
23ter Rue D Alsace, 78100 Saint Germain En Laye, France,

Director21 July 2003Active
17 Impasse Gustave Courbet, Saint Jean Le Blanc 45, France,

Director01 March 2009Active
Haigh Park Road, Stourton, Leeds, LS10 1RT

Director10 February 2010Active
Tresillian Penn Lane, Tanworth In Arden, Solihull, B94 5HH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-07-04Officers

Appoint person secretary company with name date.

Download
2020-07-04Officers

Termination secretary company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type dormant.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Accounts

Accounts with accounts type dormant.

Download
2012-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.