UKBizDB.co.uk

G A FABRICATIONS (W/HALL) LIMITED

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

This company is commonly known as G A Fabrications (w/hall) Limited. The company was founded 29 years ago and was given the registration number 03053364. The firm's registered office is in WEDNESFIELD. You can find them at Unit 3 Strawberry Lane Industrial Estate, Strawberry Lane, Wednesfield, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:G A FABRICATIONS (W/HALL) LIMITED
Company Number:03053364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 3 Strawberry Lane Industrial Estate, Strawberry Lane, Wednesfield, West Midlands, England, WV13 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Strawberry Lane Industrial Estate, Strawberry Lane, Wednesfield, England, WV13 3RS

Secretary16 January 2018Active
6, Clearwell Gardens, Dudley, England, DY1 2GD

Director04 May 1995Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary04 May 1995Active
6, Clearwell Gardens, Dudley, England, DY1 2GD

Secretary04 May 1995Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director04 May 1995Active
41 Myrtle Terrace, Gospel Oak, Tipton, DY4 0BX

Director04 May 1995Active

People with Significant Control

G A Fabs Holdings Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:86, Tettenhall Road, Wolverhampton, England, WV1 4TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Glenn Allan Davis
Notified on:04 May 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Unit 3, Strawberry Lane Industrial Estate, Wednesfield, England, WV13 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-07Address

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

Download
2016-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.