About

Registered Number: 03707882
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Franklin Industrial, Estate Patterson Street, Blaydon Haugh, Tyne & Wear, NE21 5TL

 

A.M. Fabrication (Northern) Ltd was registered on 04 February 1999 with its registered office in Blaydon Haugh in Tyne & Wear, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Consolidated Structures Limited, Nichol, Anthony Peter, Race, James Benjamin, Reed, Matthew, Trueman, Michael John, Turner, David Charles are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSOLIDATED STRUCTURES LIMITED 20 May 2016 - 1
NICHOL, Anthony Peter 19 February 1999 13 March 2019 1
RACE, James Benjamin 01 February 2018 17 September 2020 1
REED, Matthew 17 August 2018 29 March 2019 1
TRUEMAN, Michael John 19 February 1999 03 July 2019 1
TURNER, David Charles 20 May 2016 26 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
RESOLUTIONS - N/A 25 January 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 09 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2017
CS01 - N/A 17 February 2017
MR01 - N/A 31 May 2016
MR01 - N/A 31 May 2016
MR01 - N/A 25 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2016
AP01 - Appointment of director 20 May 2016
AP02 - Appointment of corporate director 20 May 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 05 February 2009
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 April 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 20 February 2001
RESOLUTIONS - N/A 05 December 2000
AA - Annual Accounts 05 December 2000
225 - Change of Accounting Reference Date 01 March 2000
363s - Annual Return 29 February 2000
MEM/ARTS - N/A 23 March 1999
CERTNM - Change of name certificate 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.