Al Fabrications Limited

General information

Name:

Al Fabrications Ltd

Office Address:

Trilogy Suite, Delta Trading Estate Trilogy Suite Delta Trading Estate WV2 2QD Wolverhampton

Number: 05724080

Incorporation date: 2006-02-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this firm was started is 2006-02-28. Established under company registration number 05724080, this firm is registered as a Private Limited Company. You may visit the office of this company during office times under the following location: Trilogy Suite, Delta Trading Estate Trilogy Suite Delta Trading Estate, WV2 2QD Wolverhampton. The firm's SIC and NACE codes are 25110 which stands for Manufacture of metal structures and parts of structures. Al Fabrications Ltd filed its latest accounts for the financial period up to 2022-01-31. The latest annual confirmation statement was filed on 2023-02-28.

Andrew W. is this particular company's single director, that was appointed 18 years ago. To provide support to the directors, this limited company has been utilizing the skillset of Tony H. as a secretary since the appointment on 2006-02-28.

Andrew W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Tony H.

Role: Secretary

Appointed: 28 February 2006

Latest update: 9 April 2024

Andrew W.

Role: Director

Appointed: 28 February 2006

Latest update: 9 April 2024

People with significant control

Andrew W.
Notified on 18 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 05 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 05 October 2012
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 July 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts 5 October 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 5 October 2016
Annual Accounts 19 October 2017
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 19 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
18
Company Age

Closest Companies - by postcode