UKBizDB.co.uk

HIGH TECH FABRICATIONS LIMITED

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

This company is commonly known as High Tech Fabrications Limited. The company was founded 22 years ago and was given the registration number 04247418. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Unit 1 Crown Estate, Sudmeadow Road Gloucester, Gloucestershire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HIGH TECH FABRICATIONS LIMITED
Company Number:04247418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Crown Estate, Sudmeadow Road Gloucester, Gloucestershire, GL2 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Crown Estate ,Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG

Secretary26 July 2021Active
Unit 1, Crown Estate, Sudmeadow Road Gloucester, Gloucestershire, GL2 5HG

Director28 March 2013Active
Willow Court, Hill Road, Kemerton, Tewkesbury, United Kingdom, GL20 7JN

Secretary06 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 2001Active
The Old Rectory, Church Road, Leckhampton, Cheltenham, England, GL53 0QJ

Director06 July 2001Active

People with Significant Control

P & R Synergy Holdings Limited
Notified on:13 August 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Crown Estate, Gloucester, United Kingdom, GL2 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert James Lynch
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Unit 1, Crown Estate, Gloucestershire, GL2 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Lynch
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Unit 1, Crown Estate, Gloucestershire, GL2 5HG
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.