About

Registered Number: 05402177
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Woodlands, Bunny Lane Sherfield English, Romsey, Hampshire, SO51 6FT

 

Having been setup in 2005, G-mec Fabrication Ltd has its registered office in Romsey, it's status at Companies House is "Active". This company has 2 directors listed as Biddlecombe, Mark David, Biddlecombe, Vanetta Tracey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLECOMBE, Mark David 30 March 2005 - 1
BIDDLECOMBE, Vanetta Tracey 30 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 August 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 23 March 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.