About

Registered Number: 03374710
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4b Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG

 

Based in Gosport, Specialized Fabrications Ltd was founded on 21 May 1997, it's status is listed as "Active". The companies directors are World, Tony Malcolm, Chalmers, Lee Stuart, Deary, Simon Eric, Taylor, Mark John, World, Amanda Joy, Dunn, Anthony Charles. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Lee Stuart 26 August 2016 - 1
DEARY, Simon Eric 26 August 2016 - 1
TAYLOR, Mark John 26 August 2016 - 1
DUNN, Anthony Charles 01 January 2007 26 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WORLD, Tony Malcolm 01 September 2011 - 1
WORLD, Amanda Joy 21 May 1997 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
353 - Register of members 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 08 August 2008
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 29 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 09 July 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
AA - Annual Accounts 25 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 21 November 2000
AA - Annual Accounts 19 September 2000
363a - Annual Return 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 28 May 1999
RESOLUTIONS - N/A 10 June 1998
RESOLUTIONS - N/A 10 June 1998
RESOLUTIONS - N/A 10 June 1998
363s - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 31 March 2003 Fully Satisfied

N/A

Debenture 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.