About

Registered Number: 04934279
Date of Incorporation: 16/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Grantham Fabrications Ltd was established in 2003. Currently we aren't aware of the number of employees at the the company. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 November 2018
MR04 - N/A 23 August 2018
MR01 - N/A 27 February 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 19 December 2014
RESOLUTIONS - N/A 17 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2014
MR04 - N/A 18 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
395 - Particulars of a mortgage or charge 30 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 16 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 06 November 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 08 November 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 16 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 28 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Debenture 23 September 2009 Fully Satisfied

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.