R And S Completion Limited

DataGardener
in liquidation
Micro

R And S Completion Limited

05485014Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

20/06/2005

Company Age

20 years

Directors

1

Employees

7

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

R And S Completion Limited (05485014) is a private limited with share capital incorporated on 20/06/2005 (20 years old) and registered in brentwood, CM133BE. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 20/06/2005
CM133BE
7 employees

Financial Overview

Total Assets

£742.0K

Liabilities

£619.2K

Net Assets

£122.8K

Cash

£4.2K

Key Metrics

7

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-07-2025
Resolution
Category:Resolution
Date:02-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2019
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:25-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Resolution
Category:Resolution
Date:20-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2010
Legacy
Category:Annual Return
Date:20-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:20-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2006
Legacy
Category:Annual Return
Date:19-07-2006
Legacy
Category:Address
Date:19-07-2006
Legacy
Category:Capital
Date:19-07-2006
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Accounts
Date:03-08-2005
Legacy
Category:Address
Date:01-07-2005
Legacy
Category:Officers
Date:27-06-2005
Legacy
Category:Officers
Date:27-06-2005
Incorporation Company
Category:Incorporation
Date:20-06-2005

Import / Export

Imports
12 Months1
60 Months8
Exports
12 Months2
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date31/05/2024
Latest Accounts31/08/2023

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered
Unit 7, 7A 8 And 9 Factory, Factory Estate College Road, Birmingham, West Midlands, B448BS

Contact

www.tasteofkentawards.co.uk
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE