About

Registered Number: 04385780
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Founded in 2002, European Special Fabrications Ltd have registered office in Great Chesterford in Essex, it's status is listed as "Active". There are 3 directors listed for European Special Fabrications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, James Arthur 04 March 2002 - 1
PARKER, Christopher Charles 04 March 2002 25 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CHILD, Dawn 17 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 March 2019
PSC04 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
AP03 - Appointment of secretary 06 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 18 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 01 May 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 03 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.