UKBizDB.co.uk

4 FABRICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 20 Boulton Industrial, Centre Icknield Street Hockley, Birmingham, B18 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 Boulton Industrial, Centre Icknield Street Hockley, Birmingham, B18 5AU

Secretary26 February 2020Active
14, Oxford Road, Erdington, Birmingham, B23 6UX

Director03 March 2008Active
27, Henlow Road, Maypole, Birmingham, B14 5DX

Director27 June 2001Active
180 Tavistock Road, Acocks Green, Birmingham, B27 7LH

Secretary27 June 2001Active
404 Brays Road, Sheldon, B26 2RS

Secretary16 July 2004Active
56 Overdale Drive, Briarsleigh, Walsall, WS2 0NQ

Secretary14 January 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary27 June 2001Active
404 Brays Road, Sheldon, B26 2RS

Director17 August 2001Active
140 Windermere Road, Moseley, Birmingham, B13 9JS

Director27 June 2001Active
56 Overdale Drive, Briarsleigh, Walsall, WS2 0NQ

Director17 August 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director27 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.