UKBizDB.co.uk

TOTAL FABRICATIONS LIMITED

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

This company is commonly known as Total Fabrications Limited. The company was founded 30 years ago and was given the registration number 02859297. The firm's registered office is in 81-86 GLOVER STREET. You can find them at Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, Birmingham. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TOTAL FABRICATIONS LIMITED
Company Number:02859297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, Birmingham, B9 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Secretary01 June 1998Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director05 October 1993Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director05 October 1993Active
10q Braddell Hill 03-74, Singapore, 579734,

Director19 July 1999Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director07 March 2013Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director11 November 2021Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director18 November 2016Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director01 June 1998Active
Briery Cottage, Whitbourne Hall Park, Whitbourne, WR6 5SH

Secretary01 July 1997Active
Ivy Cottage, Shinehill Lane, Evesham, WR11 5TP

Secretary05 October 1993Active
Flat 6 10 Oxford Road, Moseley, Birmingham, B13 9EH

Secretary12 January 1995Active
Briery Cottage, Whitbourne Hall Park, Whitbourne, WR6 5SH

Director26 October 1995Active
2455 Lone Tree Court, Thousand Oaks, Usa, 91360

Director12 January 1995Active
24 Gilbert Avenue, Rugby, CV22 7BY

Director11 October 2002Active
28 Gleneagles Drive, Blackwell, Bromsgrove, B60 1BD

Director05 April 2000Active
Flat 6 10 Oxford Road, Moseley, Birmingham, B13 9EH

Director12 January 1995Active
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN

Director23 January 2007Active

People with Significant Control

Mr Christopher Patrick Noel Cronin
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Units 3 & 4 Kingston Industrial, 81-86 Glover Street, B9 4EN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.