About

Registered Number: 04465639
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1a Greenhill Mills, Grange Road, Batley, West Yorkshire, WF17 6LH

 

A.S.G. Fabrications Ltd was registered on 20 June 2002 and has its registered office in Batley, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULT, Steven James 20 June 2002 - 1
JOHNSON, Adrian 20 June 2002 - 1
BROUGHTON, Glenn 06 April 2007 30 September 2008 1
CLAYWORTH, Steven Michael 01 April 2013 27 February 2015 1
HEALD, Sarah 01 April 2013 09 April 2019 1
HOULT, Graham Harold 07 March 2003 17 April 2019 1
HOULT, Julia Elizabeth 27 October 2008 17 March 2016 1
HOULT, Julie 27 October 2008 16 April 2019 1
JOHNSON, Carol 27 October 2008 17 April 2019 1
KIRK, John Stuart 01 April 2013 03 June 2020 1
MERSON, Jeannette 27 October 2008 28 May 2010 1
MERSON, Stephen Roger 07 March 2003 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Adrian 17 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 28 June 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 06 June 2019
RESOLUTIONS - N/A 09 May 2019
MA - Memorandum and Articles 09 May 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 08 November 2017
PSC08 - N/A 11 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 July 2013
MR04 - N/A 14 May 2013
AP01 - Appointment of director 10 May 2013
MR01 - N/A 10 May 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 December 2010
SH03 - Return of purchase of own shares 04 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 15 August 2008
SA - Shares agreement 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
RESOLUTIONS - N/A 24 June 2008
RESOLUTIONS - N/A 24 June 2008
RESOLUTIONS - N/A 24 June 2008
123 - Notice of increase in nominal capital 24 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
287 - Change in situation or address of Registered Office 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
225 - Change of Accounting Reference Date 10 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.