STRAFFORD FABRICATIONS LIMITED

Unit 3 Strafford Industrial Estate Unit 3 Strafford Industrial Estate, Barnsley, S75 3EJ, South Yorkshire
StatusACTIVE
Company No.07456635
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

STRAFFORD FABRICATIONS LIMITED is an active private limited company with number 07456635. It was incorporated 13 years, 5 months, 17 days ago, on 01 December 2010. The company address is Unit 3 Strafford Industrial Estate Unit 3 Strafford Industrial Estate, Barnsley, S75 3EJ, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Keith Wood

Change date: 2022-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Allen

Appointment date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-01

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/12/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-21

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Lee Orridge

Cessation date: 2017-05-24

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Wayne Lee Orridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Wayne Lee Orridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Lee Orridge

Change date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-15

Officer name: Mr Brian Keith Wood

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBONBYTE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09305338
Status:ACTIVE
Category:Private Limited Company

FUSION ENFIELD LIMITED

424-426 HERTFORD ROAD,ENFIELD,EN3 5QS

Number:11488096
Status:ACTIVE
Category:Private Limited Company

GSP CONSULTING LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:07579988
Status:ACTIVE
Category:Private Limited Company

JAW UK LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:06654671
Status:ACTIVE
Category:Private Limited Company

MENAITECH LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11111588
Status:ACTIVE
Category:Private Limited Company

PRO WINDOWS & CONSERVATORIES LIMITED

18 BAGNALL ROAD,NOTTINGHAM,NG6 0JX

Number:04160548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source