Warning: file_put_contents(c/7586f3bf5e165c81c5294f12f2c2df9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
R.k.d. Welding & Pipework Services Limited, HU13 9AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R.K.D. WELDING & PIPEWORK SERVICES LIMITED

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

This company is commonly known as R.k.d. Welding & Pipework Services Limited. The company was founded 28 years ago and was given the registration number 03181333. The firm's registered office is in . You can find them at 129 Beverley Road, Hessle, , . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:R.K.D. WELDING & PIPEWORK SERVICES LIMITED
Company Number:03181333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:129 Beverley Road, Hessle, HU13 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Holm Road, Holm Road, Westwoodside, Doncaster, England, DN9 2EY

Secretary10 June 2009Active
5 The Glebe, Upton, Gainsborough, DN21 5PD

Director14 May 2004Active
29 Holm Road, Holm Road, Westwoodside, Doncaster, England, DN9 2EY

Director03 April 1996Active
Linden House Brackenhill Road, Eastlound Haxey, Doncaster, DN9 2LR

Secretary03 April 1996Active
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH

Corporate Secretary02 April 1996Active
Linden House Brackenhill Road, Eastlound Haxey, Doncaster, DN9 2LR

Director03 April 1996Active
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH

Corporate Director02 April 1996Active

People with Significant Control

Mr John William Gray
Notified on:19 June 2017
Status:Active
Date of birth:April 1950
Nationality:British
Address:129 Beverley Road, HU13 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Raymond Janney
Notified on:19 June 2017
Status:Active
Date of birth:March 1948
Nationality:British
Address:129 Beverley Road, HU13 9AN
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 (6 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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person secretary company with change date.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts amended with accounts type total exemption small.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.