About

Registered Number: 05685005
Date of Incorporation: 23/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Beacon House, 113 Kingsway, London, WC2B 6PP

 

R & S Manufacturing Ltd was registered on 23 January 2006. The organisation has 2 directors listed as Sugarbread, Roy, Sugarbread, Samuel Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGARBREAD, Roy 23 January 2006 - 1
SUGARBREAD, Samuel Nicholas 23 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PSC01 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 21 January 2019
DISS40 - Notice of striking-off action discontinued 28 July 2018
AA - Annual Accounts 26 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 August 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 February 2012
AA01 - Change of accounting reference date 11 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 01 February 2008
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
225 - Change of Accounting Reference Date 11 April 2006
RESOLUTIONS - N/A 09 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
CERTNM - Change of name certificate 27 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.