Absolute Fabrications Limited

General information

Name:

Absolute Fabrications Ltd

Office Address:

3 Castlegate NG31 6SF Grantham

Number: 04402133

Incorporation date: 2002-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Absolute Fabrications Limited 's been in the business for at least 22 years. Registered with number 04402133 in 2002, the firm is registered at 3 Castlegate, Grantham NG31 6SF. The enterprise's SIC code is 25110 meaning Manufacture of metal structures and parts of structures. The firm's latest accounts describe the period up to March 31, 2022 and the most current confirmation statement was released on March 22, 2023.

The data obtained that details the enterprise's members implies that there are two directors: Tracey W. and Philip W. who became members of the Management Board on Mon, 1st Jan 2007 and Fri, 22nd Mar 2002.

Executives who control the firm include: Philip W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracey W.

Role: Director

Appointed: 01 January 2007

Latest update: 10 April 2024

Tracey W.

Role: Secretary

Appointed: 03 April 2006

Latest update: 10 April 2024

Philip W.

Role: Director

Appointed: 22 March 2002

Latest update: 10 April 2024

People with significant control

Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Duncan & Toplis Limited

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
22
Company Age

Similar companies nearby

Closest companies