About

Registered Number: 07569031
Date of Incorporation: 17/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Units 1 2 & 3, Gabriel's Wharf Water Lane, Exeter, Devon, EX2 8BG

 

Established in 2011, Exeter Fabrication Ltd has its registered office in Exeter. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POGSON, Brian Douglas 17 March 2011 - 1
POGSON, Julie Louise 21 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 March 2020
MR01 - N/A 07 August 2019
AA - Annual Accounts 19 June 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 March 2018
CS01 - N/A 20 March 2017
AAMD - Amended Accounts 10 August 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 01 December 2015
MR04 - N/A 01 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 25 March 2015
MR04 - N/A 15 July 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 26 March 2014
MR01 - N/A 07 March 2014
AA - Annual Accounts 29 October 2013
MR01 - N/A 12 July 2013
CERTNM - Change of name certificate 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 21 January 2013
CERTNM - Change of name certificate 23 April 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA01 - Change of accounting reference date 13 July 2011
CERTNM - Change of name certificate 12 July 2011
SH01 - Return of Allotment of shares 19 May 2011
AP01 - Appointment of director 22 March 2011
NEWINC - New incorporation documents 17 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

A registered charge 08 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.