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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Secretary | 01 June 1998 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 05 October 1993 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 05 October 1993 | Active |
10q Braddell Hill 03-74, Singapore, 579734, | Director | 19 July 1999 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 07 March 2013 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 11 November 2021 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 18 November 2016 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 01 June 1998 | Active |
Briery Cottage, Whitbourne Hall Park, Whitbourne, WR6 5SH | Secretary | 01 July 1997 | Active |
Ivy Cottage, Shinehill Lane, Evesham, WR11 5TP | Secretary | 05 October 1993 | Active |
Flat 6 10 Oxford Road, Moseley, Birmingham, B13 9EH | Secretary | 12 January 1995 | Active |
Briery Cottage, Whitbourne Hall Park, Whitbourne, WR6 5SH | Director | 26 October 1995 | Active |
2455 Lone Tree Court, Thousand Oaks, Usa, 91360 | Director | 12 January 1995 | Active |
24 Gilbert Avenue, Rugby, CV22 7BY | Director | 11 October 2002 | Active |
28 Gleneagles Drive, Blackwell, Bromsgrove, B60 1BD | Director | 05 April 2000 | Active |
Flat 6 10 Oxford Road, Moseley, Birmingham, B13 9EH | Director | 12 January 1995 | Active |
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, B9 4EN | Director | 23 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person secretary company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.