UKBizDB.co.uk

A J FABRICATIONS (NORTHAMPTON) LIMITED

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

This company is commonly known as A J Fabrications (northampton) Limited. The company was founded 18 years ago and was given the registration number 05631797. The firm's registered office is in NORTHAMPTON. You can find them at 7/9 Ironstone Close, Brixworth, Northampton, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:A J FABRICATIONS (NORTHAMPTON) LIMITED
Company Number:05631797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:7/9 Ironstone Close, Brixworth, Northampton, Northamptonshire, England, NN6 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Pine Ridge, Northampton, NN3 5LL

Secretary22 November 2005Active
46 Pine Ridge, Northampton, NN3 5LL

Director22 November 2005Active
7 Pie Corner, Sywell, Northampton, NN6 0AY

Director22 November 2005Active

People with Significant Control

Mr Andrew James Cotton
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:7 Pie Corner, Sywell, Northampton, United Kingdom, NN6 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John James Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:46 Pine Ridge, Northampton, United Kingdom, NN3 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Lewin
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:7/9 Ironstone Close, Brixworth, Northampton, England, NN6 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:7/9 Ironstone Close, Brixworth, Northampton, England, NN6 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Capital

Capital cancellation shares.

Download
2018-02-16Capital

Capital return purchase own shares.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type micro entity.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Address

Change registered office address company with date old address new address.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.