Company NameR.N.C. Fabrications Limited
DirectorsAsa Camilla Yvonne Crossley and Richard Norville Crossley
Company StatusActive
Company Number03640866
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Asa Camilla Yvonne Crossley
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Richard Norville Crossley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameLinda Jane Crossley
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterncfabrications.co.uk

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Asa Crossley
50.00%
Ordinary
50 at £1Richard Crossley
50.00%
Ordinary

Financials

Year2014
Net Worth£803,436
Cash£606,550
Current Liabilities£624,134

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

12 September 2018Delivered on: 13 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 9 the glenmore centre sandleheath industrial estate fordingbridge SP6 1TE registered at the land registry with title number HP695270.
Outstanding
8 April 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 21 sandleheath industrial estate old brickyard road fordingbridge, hampshire SP6 1PA land registry no. HP660153.
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 March 2006Delivered on: 8 April 2006
Satisfied on: 21 March 2013
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 21 January 2000
Satisfied on: 26 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 September 2022 (14 pages)
20 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 September 2020 (13 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 September 2018Registration of charge 036408660005, created on 12 September 2018 (8 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Linda Jane Crossley as a secretary on 31 May 2017 (1 page)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Linda Jane Crossley as a secretary on 31 May 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 April 2015Registration of charge 036408660004, created on 8 April 2015 (8 pages)
14 April 2015Registration of charge 036408660004, created on 8 April 2015 (8 pages)
14 April 2015Registration of charge 036408660004, created on 8 April 2015 (8 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Asa Camilla Yvonne Crossley on 1 August 2014 (2 pages)
28 October 2014Director's details changed for Richard Norville Crossley on 1 August 2014 (2 pages)
28 October 2014Director's details changed for Asa Camilla Yvonne Crossley on 1 August 2014 (2 pages)
28 October 2014Director's details changed for Richard Norville Crossley on 1 August 2014 (2 pages)
28 October 2014Director's details changed for Asa Camilla Yvonne Crossley on 1 August 2014 (2 pages)
28 October 2014Director's details changed for Richard Norville Crossley on 1 August 2014 (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Registration of charge 036408660003 (5 pages)
27 May 2014Registration of charge 036408660003 (5 pages)
4 October 2013Secretary's details changed for Linda Jane Crossley on 30 September 2013 (1 page)
4 October 2013Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Richard Norville Crossley on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Secretary's details changed for Linda Jane Crossley on 30 September 2013 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Director's details changed for Richard Norville Crossley on 30 September 2013 (2 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2010 (2 pages)
14 October 2010Secretary's details changed for Linda Jane Corby on 30 September 2010 (1 page)
14 October 2010Director's details changed for Richard Norville Crossley on 30 September 2010 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Linda Jane Corby on 30 September 2010 (1 page)
14 October 2010Director's details changed for Richard Norville Crossley on 30 September 2010 (2 pages)
14 October 2010Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2010 (2 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 30/09/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 30/09/06; full list of members (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 18 bentinck street london W1M 5RL (1 page)
26 October 2005Registered office changed on 26/10/05 from: 18 bentinck street london W1M 5RL (1 page)
26 October 2005Return made up to 30/09/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 September 2002Return made up to 30/09/02; full list of members (7 pages)
25 September 2002Return made up to 30/09/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
12 November 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 November 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
30 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Ad 16/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 1998Ad 16/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
30 September 1998Incorporation (17 pages)
30 September 1998Incorporation (17 pages)