About

Registered Number: 04523043
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 63 Walter Road, Swansea, West Glam, SA1 4PT

 

Having been setup in 2002, B & H Fabrications (Wales) Ltd have registered office in Swansea, West Glam, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Jenkins, Dilwyn Norman, Louth, Barry William, Webster, Harry Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Dilwyn Norman 04 February 2016 - 1
LOUTH, Barry William 30 August 2002 30 August 2013 1
WEBSTER, Harry Alan 30 August 2002 30 August 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2020
LIQ03 - N/A 26 September 2019
LIQ03 - N/A 04 October 2018
AD01 - Change of registered office address 21 September 2017
RESOLUTIONS - N/A 15 September 2017
LIQ02 - N/A 15 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 27 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 05 July 2004
CERTNM - Change of name certificate 17 November 2003
363s - Annual Return 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.