UKBizDB.co.uk

RB FABRICATIONS (NORWICH) LIMITED

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

This company is commonly known as Rb Fabrications (norwich) Limited. The company was founded 21 years ago and was given the registration number 04562637. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RB FABRICATIONS (NORWICH) LIMITED
Company Number:04562637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:66 Clifton Street, London, England, EC2A 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

Director24 June 2022Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Ashtree House Station Road, Briggate, Worstead, NR28 9QZ

Secretary27 January 2003Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary16 March 2004Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary15 October 2002Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Director02 November 2006Active
Ashtree House, Station Road, Briggate, NR28 9QY

Director27 January 2003Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director16 March 2004Active
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ

Director31 May 2018Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director23 May 2017Active
3c, The Mall, Park Street, St. Albans, AL2 2HT

Director15 July 2010Active
40 Azalea Close, Lutterworth, LE17 4FR

Director14 April 2004Active
66, Clifton Street, London, England, EC2A 4HB

Corporate Director28 July 2014Active
123, Deansgate, Manchester, M3 2BU

Corporate Director15 October 2002Active

People with Significant Control

Elecoprecast Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkway House, Pegasus Way, Haddenham, England, HP17 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

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

Download
2023-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-09Address

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

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

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

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.