This company is commonly known as Alloy Fabweld Limited. The company was founded 28 years ago and was given the registration number 03196009. The firm's registered office is in BISHOPS STORTFORD. You can find them at Rae House, 49 Dane Street, Bishops Stortford, Hertfordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ALLOY FABWELD LIMITED |
---|---|---|
Company Number | : | 03196009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rae House, 49 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT | Director | 22 February 2018 | Active |
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT | Director | 08 May 1996 | Active |
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT | Director | 09 October 2023 | Active |
30 Maitland Road, Stansted, CM24 8NU | Secretary | 08 May 1996 | Active |
5 Mill Street, Bishops Stortford, CM23 3DR | Secretary | 14 May 1999 | Active |
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT | Secretary | 24 March 2000 | Active |
32 Bentfield Green, Stansted, CM24 8HX | Secretary | 04 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 May 1996 | Active |
30 Maitland Road, Stansted, CM24 8NU | Director | 08 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 May 1996 | Active |
Mr Laurie Stephen Kirtland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rae House, Dane Street, Bishop's Stortford, United Kingdom, CM23 3BT |
Nature of control | : |
|
Mr Shaun Robert Pledger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rae House, 49 Dane Street, Bishop's Stortford, England, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person secretary company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.