ENGINEERING FABRICATION LIMITED
Status | ACTIVE |
Company No. | 03710090 |
Category | Private Limited Company |
Incorporated | 09 Feb 1999 |
Age | 25 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ENGINEERING FABRICATION LIMITED is an active private limited company with number 03710090. It was incorporated 25 years, 3 months, 21 days ago, on 09 February 1999. The company address is Fleetway House Fleetway House, Cardiff, CF11 8TY.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Capital
Type: SH06
Date: 2023-11-30
Capital : 80 GBP
Documents
Capital return purchase own shares
Date: 11 Dec 2023
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 03 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: James Cameron
Documents
Termination director company with name termination date
Date: 03 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ray Hosking
Termination date: 2023-11-30
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-10
Officer name: Mrs Jacqueline Mary Lewis
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Bevan
Appointment date: 2023-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-10
Officer name: Mr Gareth Andrew Hillman
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: David Mostyn Bevan
Documents
Termination secretary company with name termination date
Date: 18 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Mostyn Bevan
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Mortgage satisfy charge full
Date: 06 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital cancellation shares
Date: 08 Mar 2019
Action Date: 12 Feb 2019
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2019-02-12
Documents
Capital return purchase own shares
Date: 08 Mar 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward William Lewis
Termination date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Ray Hoskins
Change date: 2017-08-31
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr James Cameron
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ray Hoskins
Appointment date: 2017-08-31
Documents
Capital allotment shares
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital cancellation shares
Date: 07 Sep 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2016-04-29
Documents
Resolution
Date: 28 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 28 Jun 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hector Lamont
Termination date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change sail address company with old address new address
Date: 17 Feb 2015
Category: Address
Type: AD02
Old address: Manor House Ipswich Road Cardiff CF23 9AQ United Kingdom
New address: Fleetway House Fleet Way Cardiff CF11 8TY
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
New address: Fleetway House Fleet Way Cardiff CF11 8TY
Old address: Manor House Ipswich Road Cardiff CF23 9AQ
Change date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Mostyn Bevan
Documents
Termination secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Wallek
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Change person secretary company with change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Wilhelmina Maria Wallek
Change date: 2011-02-23
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-23
Officer name: Mr David Mostyn Bevan
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Hector Lamont
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Edward William Lewis
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 09/06/04 from: 113 penarth road cardiff CF11 6JT
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Legacy
Date: 12 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/02/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 31/03/00
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 01/03/99 from: 16 churchill way cardiff CF1 4DX
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 26 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swift legacy LIMITED\certificate issued on 01/03/99
Documents
Some Companies
ROYD FARM, ROYD LANE,SOWERBY BRIDGE,HX6 4AZ
Number: | 02773419 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005553 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
91 AYLING LANE,ALDERSHOT,GU11 3ND
Number: | 11550106 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DOBBIES LOAN PLACE,GLASGOW,G4 0BL
Number: | SC485291 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MUSTERS ROAD,NOTTINGHAM,NG2 7PL
Number: | 09875801 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOPE HEALTHCARE CONSULTING LIMITED
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 05517801 |
Status: | ACTIVE |
Category: | Private Limited Company |