Warning: file_put_contents(c/7d8ff7234f353dbb16544abc31241b0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
P H Fabrications Ltd, E18 1BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P H FABRICATIONS LTD

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

This company is commonly known as P H Fabrications Ltd. The company was founded 22 years ago and was given the registration number 04273619. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House, 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:P H FABRICATIONS LTD
Company Number:04273619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Essex House, 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Secretary25 August 2002Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director25 August 2002Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director25 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 August 2001Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director25 August 2002Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, E18 1BD

Director25 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 August 2001Active

People with Significant Control

Mr James Edward Smith
Notified on:31 March 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, London, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Daniel Long
Notified on:31 March 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, London, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Resolution

Resolution.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.