RTO FABS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 3AQ

Company number 04100262
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address UNIT 10 80 LYTHAM ROAD, FULWOOD, PRESTON, LANCS, PR2 3AQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Director's details changed for Mr Marc Edward Peter Abbott on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RTO FABS LIMITED are www.rtofabs.co.uk, and www.rto-fabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Rto Fabs Limited is a Private Limited Company. The company registration number is 04100262. Rto Fabs Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Rto Fabs Limited is Unit 10 80 Lytham Road Fulwood Preston Lancs Pr2 3aq. . ABBOTT, Marc Edward Peter is a Director of the company. Secretary BROWN, Andrea Jayne has been resigned. Secretary OWENS, Marlene Veronica has been resigned. Secretary OWENS, Marlene Veronica has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director DIXON, Anthony has been resigned. Director FRITH, William Norman has been resigned. Director OWENS, Marlene Veronica has been resigned. Director OWENS, Robert Thomas has been resigned. Director OWENS, Shaun has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
ABBOTT, Marc Edward Peter
Appointed Date: 02 November 2015
45 years old

Resigned Directors

Secretary
BROWN, Andrea Jayne
Resigned: 29 July 2010
Appointed Date: 29 May 2008

Secretary
OWENS, Marlene Veronica
Resigned: 29 May 2008
Appointed Date: 26 March 2007

Secretary
OWENS, Marlene Veronica
Resigned: 12 May 2006
Appointed Date: 01 November 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 11 May 2007
Appointed Date: 12 May 2006

Director
DIXON, Anthony
Resigned: 29 July 2010
Appointed Date: 01 November 2006
74 years old

Director
FRITH, William Norman
Resigned: 02 November 2015
Appointed Date: 29 July 2010
75 years old

Director
OWENS, Marlene Veronica
Resigned: 29 May 2008
Appointed Date: 01 November 2000
80 years old

Director
OWENS, Robert Thomas
Resigned: 07 May 2006
Appointed Date: 01 November 2000
85 years old

Director
OWENS, Shaun
Resigned: 16 August 2002
Appointed Date: 01 January 2002
58 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Persons With Significant Control

Mr Marc Edward Peter Abbott
Notified on: 3 November 2016
45 years old
Nature of control: Ownership of shares – 75% or more

RTO FABS LIMITED Events

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Nov 2016
Director's details changed for Mr Marc Edward Peter Abbott on 1 November 2016
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

13 Nov 2015
Termination of appointment of William Norman Frith as a director on 2 November 2015
...
... and 53 more events
09 Nov 2000
Director resigned
09 Nov 2000
Secretary resigned
09 Nov 2000
Registered office changed on 09/11/00 from: po box 55 7 spa road london SE16 3QQ
09 Nov 2000
New director appointed
01 Nov 2000
Incorporation