About

Registered Number: 01646094
Date of Incorporation: 23/06/1982 (42 years ago)
Company Status: Active
Registered Address: New Colliery Road, Broad Lane, Betteshanger, Deal, Kent, CT14 0LX

 

Major Fabrications (Kent) Ltd was founded on 23 June 1982 with its registered office in Deal, it has a status of "Active". We don't know the number of employees at the organisation. Clifton, Shane Kenneth, Loxley, Melanie Jane, Stevens, Andrew David, Stevens, Jennifer Deane, Rogers, Bernard William, Stevens, Brian Kenneth, Tomlinson, David Harry Anthony, Tomlinson, Valerie Ann are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Shane Kenneth 01 January 2016 - 1
LOXLEY, Melanie Jane 01 April 2008 - 1
STEVENS, Andrew David 09 June 2003 - 1
STEVENS, Jennifer Deane N/A - 1
ROGERS, Bernard William 09 June 2003 16 March 2007 1
STEVENS, Brian Kenneth N/A 27 April 2014 1
TOMLINSON, David Harry Anthony N/A 31 December 2001 1
TOMLINSON, Valerie Ann N/A 31 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 03 September 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
395 - Particulars of a mortgage or charge 19 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 30 November 2005
353 - Register of members 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 11 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
225 - Change of Accounting Reference Date 27 March 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 05 January 1998
395 - Particulars of a mortgage or charge 18 November 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 14 November 1996
395 - Particulars of a mortgage or charge 14 June 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 26 October 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 10 June 1992
395 - Particulars of a mortgage or charge 02 June 1992
363a - Annual Return 26 February 1992
363a - Annual Return 13 March 1991
AA - Annual Accounts 19 December 1990
395 - Particulars of a mortgage or charge 05 October 1990
RESOLUTIONS - N/A 10 September 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 08 February 1989
288 - N/A 20 October 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
395 - Particulars of a mortgage or charge 30 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 1988
PUC 3 - N/A 19 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
395 - Particulars of a mortgage or charge 07 May 1987
395 - Particulars of a mortgage or charge 21 April 1987
NEWINC - New incorporation documents 23 June 1982

Mortgages & Charges

Description Date Status Charge by
Fixed charge on receivables and related rights 16 March 2011 Fully Satisfied

N/A

Floating charge (all assets) 16 March 2011 Fully Satisfied

N/A

Legal assignment 18 August 2009 Fully Satisfied

N/A

Debenture 10 November 1997 Fully Satisfied

N/A

Legal mortgage 13 June 1996 Fully Satisfied

N/A

Charge 22 May 1992 Fully Satisfied

N/A

Mortgage 11 March 1988 Fully Satisfied

N/A

Fixed and floating charge 30 April 1987 Fully Satisfied

N/A

Chattel mortgage 16 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.