Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGINEERING FABRICATION LIMITED
Company Information for

ENGINEERING FABRICATION LIMITED

FLEETWAY HOUSE, FLEET WAY, CARDIFF, CF11 8TY,
Company Registration Number
03710090
Private Limited Company
Active

Company Overview

About Engineering Fabrication Ltd
ENGINEERING FABRICATION LIMITED was founded on 1999-02-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Engineering Fabrication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGINEERING FABRICATION LIMITED
 
Legal Registered Office
FLEETWAY HOUSE
FLEET WAY
CARDIFF
CF11 8TY
Other companies in CF23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGINEERING FABRICATION LIMITED
Is this data useful to you?
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.
Companies with same name ENGINEERING FABRICATION LIMITED
The following companies were found which have the same name as ENGINEERING FABRICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ENGINEERING FABRICATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOSTYN BEVAN
Company Secretary 2011-06-28
DAVID MOSTYN BEVAN
Director 2001-08-06
JAMES CAMERON
Director 2017-08-31
ANDREW RAY HOSKING
Director 2017-08-31
EDWARD WILLIAM LEWIS
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR LAMONT
Director 2000-03-01 2014-07-31
ELIZABETH WILHELMINA MARIA WALLEK
Company Secretary 1999-02-10 2011-06-28
HENRYK KOZLOWSKI
Director 1999-02-10 2001-06-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-02-09 1999-02-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-02-09 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MOSTYN BEVAN WESTLODGE TRADING LIMITED Director 2017-08-31 CURRENT 2015-02-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN DMB HOLDINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DMB 03 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN CARDIFF STEELS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN RESOURCES SOUTH WALES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DATON INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2014-04-17 Active - Proposal to Strike off
DAVID MOSTYN BEVAN LEVEN HOUSE DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
DAVID MOSTYN BEVAN GOODRIDGE EVANS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN SILVERGIFT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-12-19
DAVID MOSTYN BEVAN GOWERBAY LIMITED Director 2012-06-01 CURRENT 2012-05-31 Dissolved 2013-11-27
DAVID MOSTYN BEVAN PHOENIX ROOFING SOLUTIONS LTD Director 2010-01-19 CURRENT 2010-01-19 Liquidation
DAVID MOSTYN BEVAN 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MOSTYN'S RESTAURANTS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active - Proposal to Strike off
DAVID MOSTYN BEVAN EUROLAGO E FORESTA LIMITED Director 2007-12-14 CURRENT 2001-03-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Director 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN TELEHOUSE LIMITED Director 2004-01-25 CURRENT 1985-03-01 Active - Proposal to Strike off
DAVID MOSTYN BEVAN CHAPEL 1877 LTD Director 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
DAVID MOSTYN BEVAN THE BRICKYARD (WALES) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN D M BEVAN GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Active
DAVID MOSTYN BEVAN CARDIFF POWER AND LIGHTING LIMITED Director 2001-11-21 CURRENT 2000-02-29 Dissolved 2018-08-09
DAVID MOSTYN BEVAN LONGACRE PROPERTIES (WALES) LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
DAVID MOSTYN BEVAN DAVICO PROPERTIES U.K. LIMITED Director 1997-12-10 CURRENT 1995-08-25 Active
DAVID MOSTYN BEVAN MANOR BRICK CENTRES LIMITED Director 1996-04-26 CURRENT 1996-04-04 Active
DAVID MOSTYN BEVAN CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED Director 1994-02-08 CURRENT 1993-02-08 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Director 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN BEVAN HOLDINGS LIMITED Director 1991-12-02 CURRENT 1991-12-02 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MECHANICAL ACCESS COMPANY LIMITED Director 1986-02-20 CURRENT 1986-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-12-11Purchase of own shares
2023-12-11Cancellation of shares. Statement of capital on 2023-11-30 GBP 80
2023-12-03APPOINTMENT TERMINATED, DIRECTOR ANDREW RAY HOSKING
2023-12-03APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON
2023-04-18Termination of appointment of David Mostyn Bevan on 2023-03-31
2023-04-18APPOINTMENT TERMINATED, DIRECTOR DAVID MOSTYN BEVAN
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 100
2019-03-08SH03Purchase of own shares
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM LEWIS
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CH01Director's details changed for Mr Andrew Ray Hoskins on 2017-08-31
2017-09-07AP01DIRECTOR APPOINTED MR JAMES CAMERON
2017-09-07AP01DIRECTOR APPOINTED MR ANDREW RAY HOSKINS
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 110
2017-09-07SH0131/08/17 STATEMENT OF CAPITAL GBP 110
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-07SH06Cancellation of shares. Statement of capital on 2016-04-29 GBP 90
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-28RES09Resolution of authority to purchase a number of shares
2016-06-28SH03Purchase of own shares
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR LAMONT
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-17AD02Register inspection address changed from Manor House Ipswich Road Cardiff CF23 9AQ United Kingdom to Fleetway House Fleet Way Cardiff CF11 8TY
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Manor House Ipswich Road Cardiff CF23 9AQ
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AP03SECRETARY APPOINTED MR DAVID MOSTYN BEVAN
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WALLEK
2011-02-23AR0109/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 23/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WILHELMINA MARIA WALLEK / 23/02/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0109/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM LEWIS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR LAMONT / 15/02/2010
2010-02-15AD02SAIL ADDRESS CREATED
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 113 PENARTH ROAD CARDIFF CF11 6JT
2004-02-27363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-22363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-02-21363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-13288aNEW DIRECTOR APPOINTED
2001-06-20288bDIRECTOR RESIGNED
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/01
2001-02-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-02-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-23288aNEW DIRECTOR APPOINTED
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-05-06288aNEW DIRECTOR APPOINTED
1999-03-15225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-1588(2)RAD 10/02/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-02288bDIRECTOR RESIGNED
1999-03-01287REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-03-01288bSECRETARY RESIGNED
1999-03-01288aNEW DIRECTOR APPOINTED
1999-03-01288aNEW SECRETARY APPOINTED
1999-02-26CERTNMCOMPANY NAME CHANGED SWIFT LEGACY LIMITED CERTIFICATE ISSUED ON 01/03/99
1999-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ENGINEERING FABRICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGINEERING FABRICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-05-11 Outstanding BEVAN HOLDINGS LIMITED
DEBENTURE 2001-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of ENGINEERING FABRICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERING FABRICATION LIMITED
Trademarks
We have not found any records of ENGINEERING FABRICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERING FABRICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERING FABRICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGINEERING FABRICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGINEERING FABRICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.