ROUNDING FABRICATIONS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0BG

Company number 04806919
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address UNIT 1 CROSS PIPES ROAD, ALVERTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0BG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROUNDING FABRICATIONS LIMITED are www.roundingfabrications.co.uk, and www.rounding-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Rounding Fabrications Limited is a Private Limited Company. The company registration number is 04806919. Rounding Fabrications Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Rounding Fabrications Limited is Unit 1 Cross Pipes Road Alverthorpe Wakefield West Yorkshire Wf2 0bg. . OLDROYD, Tracey Jean is a Secretary of the company. OLDROYD, Simon Jones is a Director of the company. Secretary ROUNDING, Vicky has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director OLDROYD, Tracey Jean has been resigned. Director ROUNDING, Richard Alan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
OLDROYD, Tracey Jean
Appointed Date: 10 March 2006

Director
OLDROYD, Simon Jones
Appointed Date: 07 February 2006
55 years old

Resigned Directors

Secretary
ROUNDING, Vicky
Resigned: 10 March 2006
Appointed Date: 20 June 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 June 2003
Appointed Date: 20 June 2003

Director
OLDROYD, Tracey Jean
Resigned: 05 January 2007
Appointed Date: 10 March 2006
58 years old

Director
ROUNDING, Richard Alan
Resigned: 10 March 2006
Appointed Date: 20 June 2003
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 June 2003
Appointed Date: 20 June 2003

ROUNDING FABRICATIONS LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

02 Nov 2015
Total exemption small company accounts made up to 31 August 2015
16 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

01 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 32 more events
11 Jul 2003
Registered office changed on 11/07/03 from: certax accounting brandy carr house 45 jerry clay lane wrenthorpe west yorkshire WS2 0NP
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
30 Jun 2003
Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Jun 2003
Incorporation