Company NameReal Steel Fabrications Limited
DirectorLorna Pulley
Company StatusActive
Company Number08262226
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameMrs Lorna Pulley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleMezzanine Floors & Fabrications
Country of ResidenceEngland
Correspondence Address13 Attenburys Park Estate, Attenburys Lane
Timperley
Altrincham
Cheshire
WA14 5QE

Location

Registered Address13 Attenburys Park Estate, Attenburys Lane
Timperley
Altrincham
Cheshire
WA14 5QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Lorna Pulley
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

29 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 September 2018Notification of Lorna Pulley as a person with significant control on 9 September 2018 (2 pages)
20 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
15 October 2017Cessation of Ian David Pulley as a person with significant control on 15 October 2017 (1 page)
15 October 2017Cessation of Ian David Pulley as a person with significant control on 15 October 2017 (1 page)
15 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 October 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
30 January 2013Registered office address changed from Suite 7 Blue Chip Buisness Center Atlantic Street Broadheath Altrincham Cheshire WA14 5DD England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Suite 7 Blue Chip Buisness Center Atlantic Street Broadheath Altrincham Cheshire WA14 5DD England on 30 January 2013 (1 page)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)