UKBizDB.co.uk

GLAMORGAN FABRICATION LTD

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

This company is commonly known as Glamorgan Fabrication Ltd. The company was founded 50 years ago and was given the registration number 01163676. The firm's registered office is in BRIDGEND. You can find them at 18 Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GLAMORGAN FABRICATION LTD
Company Number:01163676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1974
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:18 Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, CF33 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Sturmi Way, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BZ

Secretary28 April 2017Active
18 Sturmi Way, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BZ

Director28 April 2017Active
Mill Court, Windmill Farm Close Wick, Cowbridge, CF7 7QD

Director-Active
18 Sturmi Way, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BZ

Director28 April 2017Active
Mill Court, Windmill Farm Road Wick, Cowbridge, CF7 7QD

Secretary-Active
Mill Court, Windmill Farm Road Wick, Cowbridge, CF7 7QD

Director-Active

People with Significant Control

Mrs Jennifer Louise Bowen
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:18 Sturmi Way, Village Farm Industrial Estate, Bridgend, CF33 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Kenneth John Bowen
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:18 Sturmi Way, Village Farm Industrial Estate, Bridgend, CF33 6BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Appoint person secretary company with name date.

Download
2017-05-08Officers

Termination secretary company with name termination date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.