RESPONSE FABRICATIONS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 9PN

Company number 03114582
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address CHAPEL STREET, DUDLEY, WEST MIDLANDS, DY2 9PN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 90 . The most likely internet sites of RESPONSE FABRICATIONS LIMITED are www.responsefabrications.co.uk, and www.response-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Response Fabrications Limited is a Private Limited Company. The company registration number is 03114582. Response Fabrications Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Response Fabrications Limited is Chapel Street Dudley West Midlands Dy2 9pn. . STOKES, Arthur Dennis is a Secretary of the company. FENTON, Stephen Terance is a Director of the company. STOKES, Arthur Dennis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
STOKES, Arthur Dennis
Appointed Date: 17 October 1995

Director
FENTON, Stephen Terance
Appointed Date: 17 October 1995
63 years old

Director
STOKES, Arthur Dennis
Appointed Date: 17 October 1995
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Persons With Significant Control

Mr Arthur Dennis Stokes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESPONSE FABRICATIONS LIMITED Events

19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 90

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 90

...
... and 39 more events
27 Dec 1995
Registered office changed on 27/12/95 from: ashford house 95 dixons green dudley west midlands DY2 7DJ
09 Nov 1995
Ad 17/10/95--------- £ si 88@1=88 £ ic 2/90

09 Nov 1995
Accounting reference date notified as 31/10

19 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Oct 1995
Incorporation

RESPONSE FABRICATIONS LIMITED Charges

25 October 1996
Debenture
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…