S&A FABRICATIONS LIMITED

Harmire Enterprise Park, Barnard Castle, DL12 8EH, County Durham, United Kingdom
StatusACTIVE
Company No.09892070
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

S&A FABRICATIONS LIMITED is an active private limited company with number 09892070. It was incorporated 8 years, 5 months, 21 days ago, on 27 November 2015. The company address is Harmire Enterprise Park, Barnard Castle, DL12 8EH, County Durham, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098920700005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098920700005

Charge creation date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098920700004

Charge creation date: 2018-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098920700003

Charge creation date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-18

Officer name: Mr Jonathan Andrew Kirk

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: John Joseph Allinson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Simpson

Cessation date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-18

Psc name: S&a Fabrications (Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Allinson

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Simpson

Termination date: 2018-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098920700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098920700001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynis Catterson

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Robert George Humphrey

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-19

Officer name: Mr Simon Charles Pelly

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-30

Capital : 100,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-19

Charge number: 098920700002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098920700001

Charge creation date: 2016-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIA SPORTS LTD

58 CHELSEA PARK GARDENS,LONDON,SW3 6AE

Number:10234588
Status:ACTIVE
Category:Private Limited Company

ANTIN NOMINEES LIMITED

10 HAREWOOD AVENUE,LONDON,NW1 6AA

Number:04904217
Status:ACTIVE
Category:Private Limited Company

BROADSWORD PROPERTY INVESTMENTS LIMITED

UNIT 8 ELMS INDUSTRIAL ESTATE,HAROLD WOOD,RM3 0JU

Number:04934158
Status:ACTIVE
Category:Private Limited Company

MARTIN (INTERNATIONAL IMPORTS) LIMITED

52 LINCOLN AVENUE,LONDON,N14 7LH

Number:02636920
Status:ACTIVE
Category:Private Limited Company

POSWOLF LTD

30 SUNNINGDALE ROAD,BIRMINGHAM,B11 3QG

Number:11323830
Status:ACTIVE
Category:Private Limited Company

ROBERT COLLINS ELECTRICAL LIMITED

5 MELBOURNE ROAD,TEDDINGTON,TW11 9QX

Number:01241166
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