About

Registered Number: 04609501
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 180 Oldfield Road, Sheffield, South Yorkshire, S6 6DY

 

Established in 2002, Northern Fabrications Ltd have registered office in South Yorkshire, it has a status of "Active". Jervis, Julie, Jervis, Philip are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERVIS, Philip 10 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JERVIS, Julie 10 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 July 2019
MR04 - N/A 03 July 2019
CS01 - N/A 08 May 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 18 January 2017
RESOLUTIONS - N/A 07 June 2016
RESOLUTIONS - N/A 07 June 2016
RESOLUTIONS - N/A 20 April 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 05 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
RESOLUTIONS - N/A 08 June 2009
AA - Annual Accounts 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
123 - Notice of increase in nominal capital 08 June 2009
363a - Annual Return 23 February 2009
DISS40 - Notice of striking-off action discontinued 20 February 2009
363a - Annual Return 19 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
225 - Change of Accounting Reference Date 03 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
225 - Change of Accounting Reference Date 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.