About

Registered Number: 03196009
Date of Incorporation: 08/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Rae House, 49 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

 

Alloy Fabweld Ltd was founded on 08 May 1996 and are based in Bishops Stortford in Hertfordshire, it has a status of "Active". The business has 4 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIDSTONE, Dean Trevor 22 February 2018 - 1
CARNEY, Michael 08 May 1996 01 June 1997 1
Secretary Name Appointed Resigned Total Appointments
CARNEY, Debbie 08 May 1996 04 July 1997 1
DA COSTA, Dominic Antonio 14 May 1999 24 March 2000 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH03 - Change of particulars for secretary 14 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 05 March 2018
AP01 - Appointment of director 05 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 14 June 2016
MR01 - N/A 10 May 2016
AA - Annual Accounts 02 September 2015
MR04 - N/A 29 August 2015
AR01 - Annual Return 03 June 2015
MR04 - N/A 14 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 May 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 04 July 2013
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 15 June 2012
AA01 - Change of accounting reference date 12 June 2012
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 23 April 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 06 January 2009
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 09 June 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 22 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 06 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 02 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 21 July 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 26 May 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 28 April 1998
225 - Change of Accounting Reference Date 27 November 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
363s - Annual Return 05 June 1997
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
287 - Change in situation or address of Registered Office 13 May 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

Lease 07 February 2011 Outstanding

N/A

Lease 09 July 2010 Fully Satisfied

N/A

Charge of deposit 08 January 2010 Fully Satisfied

N/A

Debenture 11 March 2009 Outstanding

N/A

Lease 05 January 2009 Outstanding

N/A

Lease 10 June 2008 Fully Satisfied

N/A

Lease 07 March 2008 Outstanding

N/A

Lease 11 July 2007 Outstanding

N/A

Lease 01 June 2006 Fully Satisfied

N/A

Debenture 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.