About

Registered Number: 02837318
Date of Incorporation: 19/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit B&C, West Coppice Road Coppice Side Industrial Estate, Brownhills, Walsall, West Midlands, WS8 7EX

 

Staffordshire Fabrications Ltd was registered on 19 July 1993, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Tombs, Andrew Robert, Tombs, Christine Elizabeth, Tombs, Paul Denis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMBS, Andrew Robert 04 January 2016 - 1
TOMBS, Christine Elizabeth 19 July 1993 - 1
TOMBS, Paul Denis 19 July 1993 04 January 2016 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 05 November 2018
PSC01 - N/A 25 July 2018
PSC01 - N/A 25 July 2018
CS01 - N/A 24 July 2018
PSC04 - N/A 17 November 2017
CH01 - Change of particulars for director 16 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 04 February 2013
SH08 - Notice of name or other designation of class of shares 27 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
363a - Annual Return 17 July 2009
RESOLUTIONS - N/A 12 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
287 - Change in situation or address of Registered Office 11 November 2004
CERTNM - Change of name certificate 25 October 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 11 January 1999
395 - Particulars of a mortgage or charge 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 22 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1993
288 - N/A 03 October 1993
288 - N/A 03 October 1993
287 - Change in situation or address of Registered Office 03 October 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2010 Outstanding

N/A

Legal mortgage 25 November 2004 Fully Satisfied

N/A

Legal mortgage 25 November 2004 Fully Satisfied

N/A

Debenture 11 May 2004 Fully Satisfied

N/A

Debenture 04 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.