About

Registered Number: 01695925
Date of Incorporation: 01/02/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE,

 

Founded in 1983, Rubberfast Ltd have registered office in Preston, it's status in the Companies House registry is set to "Active". The companies directors are Infantino, Dawn, Simpson, Philip Dennis, Williams, Kenneth. Currently we aren't aware of the number of employees at the Rubberfast Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INFANTINO, Dawn 24 July 2018 - 1
SIMPSON, Philip Dennis 20 June 1993 14 February 2002 1
WILLIAMS, Kenneth N/A 02 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 September 2020
PSC05 - N/A 28 September 2020
PSC07 - N/A 31 October 2019
PSC02 - N/A 29 October 2019
CS01 - N/A 29 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 08 June 2018
RESOLUTIONS - N/A 22 May 2018
MR01 - N/A 06 February 2018
AA01 - Change of accounting reference date 29 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AD01 - Change of registered office address 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
MR01 - N/A 22 January 2018
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 26 September 2017
PSC02 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 11 October 2016
RP04AR01 - N/A 07 September 2016
RP04AR01 - N/A 07 September 2016
RP04AR01 - N/A 07 September 2016
RP04AR01 - N/A 07 September 2016
RP04AR01 - N/A 07 September 2016
SH06 - Notice of cancellation of shares 08 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 24 August 2011
SH03 - Return of purchase of own shares 24 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 October 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 25 May 2005
AA - Annual Accounts 25 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 22 October 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 24 January 2000
AA - Annual Accounts 16 November 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 20 September 1994
288 - N/A 29 October 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 03 October 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 22 October 1990
288 - N/A 03 July 1990
288 - N/A 03 July 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 01 March 1990
386 - Notice of passing of resolution removing an auditor 09 May 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1988
288 - N/A 01 June 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
MISC - Miscellaneous document 01 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

Legal charge 01 February 2005 Fully Satisfied

N/A

Mortgage debenture 25 November 1983 Fully Satisfied

N/A

Debenture 19 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.