About

Registered Number: 04806919
Date of Incorporation: 20/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG

 

Based in Wakefield, Rounding Fabrications Ltd was established in 2003, it's status at Companies House is "Active". There are 4 directors listed as Oldroyd, Simon Jones, Rounding, Vicky, Oldroyd, Tracey Jean, Rounding, Richard Alan for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDROYD, Simon Jones 07 February 2006 - 1
OLDROYD, Tracey Jean 10 March 2006 05 January 2007 1
ROUNDING, Richard Alan 20 June 2003 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ROUNDING, Vicky 20 June 2003 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 06 December 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 July 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 02 December 2004
225 - Change of Accounting Reference Date 02 December 2004
363s - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.