About

Registered Number: 05242411
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, S9 1XU

 

Architectural Fabrications Ltd was registered on 27 September 2004 and are based in Sheffield, it's status is listed as "Active". We do not know the number of employees at Architectural Fabrications Ltd. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, Christopher Stuart 27 September 2004 - 1
HADFIELD, Natalie 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Richard Stephen 29 September 2004 22 April 2005 1
HADFIELD, Robert William 22 April 2005 03 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 30 September 2019
MR01 - N/A 03 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 14 October 2016
MR04 - N/A 06 October 2016
SH01 - Return of Allotment of shares 26 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2016
RESOLUTIONS - N/A 08 July 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 04 February 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 13 September 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 17 August 2010
TM02 - Termination of appointment of secretary 03 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 27 December 2008
287 - Change in situation or address of Registered Office 27 December 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

A registered charge 04 February 2016 Outstanding

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.