Company NameRP Metalcraft Ltd
Company StatusDissolved
Company Number09000272
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameRP Engineering & Fabrication Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Carl Henson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barn
Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr Richard Peter Henson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barn
Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusClosed
Appointed16 April 2014(same day as company formation)
Correspondence AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barn
Chester Road
Bretton
Chester
CH4 0DH
Wales

Location

Registered AddressC/O Bradshaws Ltd, Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Henson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
23 April 2019Withdrawal of a person with significant control statement on 23 April 2019 (2 pages)
23 April 2019Notification of Peter Henson as a person with significant control on 26 April 2018 (2 pages)
23 April 2019Notification of Richard Henson as a person with significant control on 26 April 2018 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Director's details changed for Mr Peter Carl Henson on 2 June 2016 (2 pages)
2 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Director's details changed for Mr Peter Carl Henson on 2 June 2016 (2 pages)
24 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Change of share class name or designation (2 pages)
4 May 2016Appointment of Mr Richard Peter Henson as a director on 6 April 2016 (2 pages)
4 May 2016Appointment of Mr Richard Peter Henson as a director on 6 April 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 September 2015Company name changed rp engineering & fabrication LTD\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
17 September 2015Company name changed rp engineering & fabrication LTD\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
(37 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
(37 pages)