This company is commonly known as G J F Fabrications Limited. The company was founded 21 years ago and was given the registration number 04562484. The firm's registered office is in WALSALL. You can find them at The Chase Link, Lichfield Road, Brownhills, Walsall, West Midlands. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.
Name | : | G J F FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 04562484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2002 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chase Link, Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA | Secretary | 11 June 2010 | Active |
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA | Director | 11 June 2010 | Active |
14, Virginia Avenue, Stafford, ST17 4YA | Secretary | 15 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2002 | Active |
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA | Director | 11 June 2010 | Active |
Keepers Cottage, Tixall, Stafford, ST18 0XT | Director | 15 October 2002 | Active |
Keepers Cottage, Tixall, Stafford, ST18 0XT | Director | 01 April 2008 | Active |
14, Virginia Avenue, Stafford, ST17 4YA | Director | 01 April 2008 | Active |
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA | Director | 11 June 2010 | Active |
The Chase Link, Lichfield Road, Brownhills, Walsall, WS8 6LA | Director | 11 June 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 October 2002 | Active |
Inverclyde Investment Company Ltd | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, William Street, Greenock, Scotland, PA15 1BT |
Nature of control | : |
|
Thorne Investments Ltd | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 14a, Cloch Road, Gourock, Scotland, PA19 1AB |
Nature of control | : |
|
Mr Steven Alexander Cowie | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 34, Divert Road, Gourock, Scotland, PA19 1DT |
Nature of control | : |
|
Mr George Mccall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | The Chase Link, Lichfield Road, Walsall, WS8 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-11-25 | Capital | Capital allotment shares. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.