About

Registered Number: 03407253
Date of Incorporation: 23/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Llancayo Farm, Gwehelog, Usk, NP15 1HY,

 

Based in Usk, Atom Fabrications Ltd was setup in 1997, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Allan Frederick 23 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Elizabeth 04 April 2014 - 1
THOMAS, Susan Marilyn 23 July 1997 18 January 2014 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CH03 - Change of particulars for secretary 24 May 2018
PSC04 - N/A 24 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 09 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 31 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 20 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
288b - Notice of resignation of directors or secretaries 27 July 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.