This company is commonly known as 4 Fabrications Limited. The company was founded 22 years ago and was given the registration number 04242383. The firm's registered office is in BIRMINGHAM. You can find them at Unit 20 Boulton Industrial, Centre Icknield Street Hockley, Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | 4 FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 04242383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 Boulton Industrial, Centre Icknield Street Hockley, Birmingham, B18 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 Boulton Industrial, Centre Icknield Street Hockley, Birmingham, B18 5AU | Secretary | 26 February 2020 | Active |
14, Oxford Road, Erdington, Birmingham, B23 6UX | Director | 03 March 2008 | Active |
27, Henlow Road, Maypole, Birmingham, B14 5DX | Director | 27 June 2001 | Active |
180 Tavistock Road, Acocks Green, Birmingham, B27 7LH | Secretary | 27 June 2001 | Active |
404 Brays Road, Sheldon, B26 2RS | Secretary | 16 July 2004 | Active |
56 Overdale Drive, Briarsleigh, Walsall, WS2 0NQ | Secretary | 14 January 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 27 June 2001 | Active |
404 Brays Road, Sheldon, B26 2RS | Director | 17 August 2001 | Active |
140 Windermere Road, Moseley, Birmingham, B13 9JS | Director | 27 June 2001 | Active |
56 Overdale Drive, Briarsleigh, Walsall, WS2 0NQ | Director | 17 August 2001 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 27 June 2001 | Active |
Mr Ian Malcolm Hetherington | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit 20 Boulton Industrial, Birmingham, B18 5AU |
Nature of control | : |
|
Mr David Horspool | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Unit 20 Boulton Industrial, Birmingham, B18 5AU |
Nature of control | : |
|
Mr David John Scott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Unit 20 Boulton Industrial, Birmingham, B18 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Officers | Appoint person secretary company with name date. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.