About

Registered Number: 01078991
Date of Incorporation: 27/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Unit 14 & 15 Fisher Industrial, Wiggenhall Road, Watford, Herts, WD18 0FN

 

Based in Watford, Ralco Tubings Ltd was registered on 27 October 1972, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DELL, Mark William 19 July 2001 - 1
ODELL, Martin William N/A - 1
Secretary Name Appointed Resigned Total Appointments
O'DELL, Caroline Mary N/A - 1

Filing History

Document Type Date
PSC01 - N/A 21 April 2020
PSC04 - N/A 21 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 March 2020
CH03 - Change of particulars for secretary 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 27 March 2013
SH01 - Return of Allotment of shares 22 February 2013
AR01 - Annual Return 12 October 2012
RESOLUTIONS - N/A 04 October 2012
SH08 - Notice of name or other designation of class of shares 04 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 04 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 06 June 2000
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
363s - Annual Return 22 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
225 - Change of Accounting Reference Date 03 December 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 29 October 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 23 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 02 August 1995
288 - N/A 16 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 28 October 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 18 October 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 23 July 1991
395 - Particulars of a mortgage or charge 19 July 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
288 - N/A 21 June 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
395 - Particulars of a mortgage or charge 19 November 1987
NEWINC - New incorporation documents 27 October 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2000 Outstanding

N/A

Debenture 20 July 1995 Fully Satisfied

N/A

Charge of whole 09 July 1991 Fully Satisfied

N/A

Mortgage debenture 30 October 1987 Fully Satisfied

N/A

Legal mortgage 17 May 1982 Fully Satisfied

N/A

Legal mortgage 13 August 1975 Fully Satisfied

N/A

Legal charge 18 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.