Active
Company Information for ENGINEERING FABRICATION LIMITED
FLEETWAY HOUSE, FLEET WAY, CARDIFF, CF11 8TY,
|
Company Registration Number
03710090
Private Limited Company
Active |
Company Name | |
---|---|
ENGINEERING FABRICATION LIMITED | |
Legal Registered Office | |
FLEETWAY HOUSE FLEET WAY CARDIFF CF11 8TY Other companies in CF23 | |
Company Number | 03710090 | |
---|---|---|
Company ID Number | 03710090 | |
Date formed | 1999-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB728877084 |
Last Datalog update: | 2024-03-06 09:01:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGINEERING FABRICATIONS & INSTALLATIONS PTY. LIMITED | QLD 4109 | Strike-off action in progress | Company formed on the 1985-09-23 | |
ENGINEERING FABRICATION INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID MOSTYN BEVAN |
||
DAVID MOSTYN BEVAN |
||
JAMES CAMERON |
||
ANDREW RAY HOSKING |
||
EDWARD WILLIAM LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HECTOR LAMONT |
Director | ||
ELIZABETH WILHELMINA MARIA WALLEK |
Company Secretary | ||
HENRYK KOZLOWSKI |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTLODGE TRADING LIMITED | Director | 2017-08-31 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
DMB HOLDINGS LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active | |
MAC SCAFFOLDING LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
DMB 03 LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
CARDIFF STEELS LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
RESOURCES SOUTH WALES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
DATON INTERNATIONAL LIMITED | Director | 2014-06-04 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
LEVEN HOUSE DEVELOPMENTS LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
GOODRIDGE EVANS LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Liquidation | |
HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Liquidation | |
SILVERGIFT LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2017-12-19 | |
GOWERBAY LIMITED | Director | 2012-06-01 | CURRENT | 2012-05-31 | Dissolved 2013-11-27 | |
PHOENIX ROOFING SOLUTIONS LTD | Director | 2010-01-19 | CURRENT | 2010-01-19 | Liquidation | |
4 ACCESS LIMITED | Director | 2009-11-06 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
MOSTYN'S RESTAURANTS LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Active - Proposal to Strike off | |
EUROLAGO E FORESTA LIMITED | Director | 2007-12-14 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
SECURITY SITE SERVICES LIMITED | Director | 2007-06-18 | CURRENT | 2007-05-22 | Active | |
TELEHOUSE LIMITED | Director | 2004-01-25 | CURRENT | 1985-03-01 | Active - Proposal to Strike off | |
CHAPEL 1877 LTD | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active - Proposal to Strike off | |
THE BRICKYARD (WALES) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
MAC SCAFFOLDING GROUP LIMITED | Director | 2002-03-12 | CURRENT | 2001-11-29 | Liquidation | |
D M BEVAN GROUP LIMITED | Director | 2002-03-12 | CURRENT | 2001-11-29 | Active | |
CARDIFF POWER AND LIGHTING LIMITED | Director | 2001-11-21 | CURRENT | 2000-02-29 | Dissolved 2018-08-09 | |
LONGACRE PROPERTIES (WALES) LIMITED | Director | 2000-06-26 | CURRENT | 2000-06-26 | Active | |
DAVICO PROPERTIES U.K. LIMITED | Director | 1997-12-10 | CURRENT | 1995-08-25 | Active | |
MANOR BRICK CENTRES LIMITED | Director | 1996-04-26 | CURRENT | 1996-04-04 | Active | |
CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED | Director | 1994-02-08 | CURRENT | 1993-02-08 | Active | |
PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED | Director | 1992-04-03 | CURRENT | 1951-05-07 | Liquidation | |
BEVAN HOLDINGS LIMITED | Director | 1991-12-02 | CURRENT | 1991-12-02 | Active | |
MAC SCAFFOLDING SOUTHERN LTD. | Director | 1991-09-30 | CURRENT | 1988-04-07 | Active | |
1X HIRE LIMITED | Director | 1991-03-31 | CURRENT | 1987-03-16 | Active - Proposal to Strike off | |
MECHANICAL ACCESS COMPANY LIMITED | Director | 1986-02-20 | CURRENT | 1986-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-30 GBP 80 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW RAY HOSKING | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON | ||
Termination of appointment of David Mostyn Bevan on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MOSTYN BEVAN | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-12 GBP 100 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM LEWIS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Ray Hoskins on 2017-08-31 | |
AP01 | DIRECTOR APPOINTED MR JAMES CAMERON | |
AP01 | DIRECTOR APPOINTED MR ANDREW RAY HOSKINS | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 110 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 110 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-29 GBP 90 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HECTOR LAMONT | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Manor House Ipswich Road Cardiff CF23 9AQ United Kingdom to Fleetway House Fleet Way Cardiff CF11 8TY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Manor House Ipswich Road Cardiff CF23 9AQ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR DAVID MOSTYN BEVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WALLEK | |
AR01 | 09/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 23/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WILHELMINA MARIA WALLEK / 23/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM LEWIS / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HECTOR LAMONT / 15/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 113 PENARTH ROAD CARDIFF CF11 6JT | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/01 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
88(2)R | AD 10/02/99--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SWIFT LEGACY LIMITED CERTIFICATE ISSUED ON 01/03/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BEVAN HOLDINGS LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINEERING FABRICATION LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ENGINEERING FABRICATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |