UKBizDB.co.uk

A. & J. FABTECH LIMITED

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

This company is commonly known as A. & J. Fabtech Limited. The company was founded 49 years ago and was given the registration number 01202760. The firm's registered office is in 29 EAST PARADE. You can find them at C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:A. & J. FABTECH LIMITED
Company Number:01202760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 March 1975
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS

Secretary26 May 2009Active
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS

Director01 March 2015Active
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS

Director-Active
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS

Director29 August 2003Active
110 Spen Lane, Cleckheaton, BD19 4AA

Secretary29 August 2003Active
Polkerris, Shillbank Lane, Mirfield, WF14 0PZ

Secretary-Active
5 Green Lane, Wyke, Bradford, BD12 8LB

Secretary30 September 1991Active
12 Skinpit Lane, Hoylandswaine, Sheffield, S36 7JY

Director01 September 2006Active
172 Huddersfield Road, Holmfirth, HD9 3TP

Director01 November 2002Active
14 Valley View Close, Oakworth, Keighley, BD22 7LZ

Director29 August 2003Active
5 Green Lane, Wyke, Bradford, BD12 8LB

Director07 December 2000Active

People with Significant Control

Mr Alan David Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS
Nature of control:
  • Significant influence or control
Mr Mark Alan Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS
Nature of control:
  • Significant influence or control
Mrs Amanda Falsey
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-19Insolvency

Liquidation in administration progress report.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2020-03-11Insolvency

Liquidation in administration extension of period.

Download
2019-10-14Insolvency

Liquidation in administration progress report.

Download
2019-06-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-05-17Insolvency

Liquidation in administration proposals.

Download
2019-03-21Address

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

Download
2019-03-20Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Gazette

Gazette filings brought up to date.

Download
2018-07-17Gazette

Gazette notice compulsory.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Mortgage

Mortgage satisfy charge full.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.