UKBizDB.co.uk

ALLOY FABWELD LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Rae House, 49 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT

Director22 February 2018Active
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT

Director08 May 1996Active
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT

Director09 October 2023Active
30 Maitland Road, Stansted, CM24 8NU

Secretary08 May 1996Active
5 Mill Street, Bishops Stortford, CM23 3DR

Secretary14 May 1999Active
Rae House, 49 Dane Street, Bishops Stortford, CM23 3BT

Secretary24 March 2000Active
32 Bentfield Green, Stansted, CM24 8HX

Secretary04 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 May 1996Active
30 Maitland Road, Stansted, CM24 8NU

Director08 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 May 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-31Accounts

Accounts with accounts type full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person secretary company with change date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.