About

Registered Number: 00453031
Date of Incorporation: 23/04/1948 (76 years and 11 months ago)
Company Status: Active
Registered Address: 26 Orphanage Rd, Erdington, Birmingham, B24 9HT

 

Founded in 1948, General Fabrications Ltd has its registered office in Birmingham, it's status is listed as "Active". Hession, Jayne, Ross, Andrew John, Doyly-watkins, Donald Robert George, Doyly-watkins, Doris Ethel, Doyly-watkins, Tim, Miles, Richard William are listed as directors of the organisation. We do not know the number of employees at General Fabrications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSION, Jayne 11 February 1998 - 1
ROSS, Andrew John 20 April 1998 - 1
DOYLY-WATKINS, Donald Robert George N/A 11 February 1998 1
DOYLY-WATKINS, Doris Ethel N/A 11 February 1998 1
DOYLY-WATKINS, Tim N/A 11 February 1998 1
MILES, Richard William 11 February 1998 11 February 1998 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 04 December 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
225 - Change of Accounting Reference Date 09 March 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 07 May 2004
363s - Annual Return 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
AA - Annual Accounts 18 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 01 May 2001
363a - Annual Return 16 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 20 October 1998
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
MEM/ARTS - N/A 23 April 1998
395 - Particulars of a mortgage or charge 26 February 1998
169 - Return by a company purchasing its own shares 24 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 1998
123 - Notice of increase in nominal capital 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
395 - Particulars of a mortgage or charge 14 February 1998
395 - Particulars of a mortgage or charge 14 February 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 13 May 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 21 April 1993
363s - Annual Return 22 April 1992
AA - Annual Accounts 22 April 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
288 - N/A 03 May 1986
NEWINC - New incorporation documents 23 April 1948

Mortgages & Charges

Description Date Status Charge by
Legal assignment 28 January 2011 Outstanding

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Loan agreement com 513 21 September 2006 Fully Satisfied

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 February 1998 Outstanding

N/A

Debenture 11 February 1998 Fully Satisfied

N/A

Legal mortgage 11 February 1998 Fully Satisfied

N/A

Charge 27 November 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.