UKBizDB.co.uk

ENGINEERED FABRICATION SOLUTIONS LIMITED

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

This company is commonly known as Engineered Fabrication Solutions Limited. The company was founded 5 years ago and was given the registration number 11952499. The firm's registered office is in HIGHBRIDGE. You can find them at Engineered Fabrication Solutions Ltd, Brue Way, Highbridge, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ENGINEERED FABRICATION SOLUTIONS LIMITED
Company Number:11952499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Engineered Fabrication Solutions Ltd, Brue Way, Highbridge, England, TA9 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Olivier Close, Burnham-On-Sea, England, TA8 1RA

Director17 April 2019Active

People with Significant Control

Mr Calvin Nevil Christopher Nayagam
Notified on:22 December 2022
Status:Active
Date of birth:November 1986
Nationality:Indian
Country of residence:England
Address:Engineered Fabrication Solutions Ltd, Brue Way, Highbridge, England, TA9 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Singh Ratnam
Notified on:21 October 2021
Status:Active
Date of birth:April 1967
Nationality:Indian
Country of residence:England
Address:Engineered Fabrication Solutions Ltd, Brue Way, Highbridge, England, TA9 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Priya Rachel Singh
Notified on:21 October 2021
Status:Active
Date of birth:March 1975
Nationality:Indian
Country of residence:England
Address:Engineered Fabrication Solutions Ltd, Brue Way, Highbridge, England, TA9 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Singh
Notified on:21 October 2021
Status:Active
Date of birth:February 1997
Nationality:Indian
Country of residence:England
Address:Engineered Fabrication Solutions Ltd, Brue Way, Highbridge, England, TA9 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calvin Nevil Christopher Nayagam
Notified on:17 April 2019
Status:Active
Date of birth:November 1986
Nationality:Indian
Country of residence:England
Address:22, Olivier Close, Burnham-On-Sea, England, TA8 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Change account reference date company current shortened.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

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

Download
2019-05-10Resolution

Resolution.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.