Chelmer Fabrication Limited

General information

Name:

Chelmer Fabrication Ltd

Office Address:

Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House 40 North Street RM11 1EW Hornchurch

Number: 02531846

Incorporation date: 1990-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chelmer Fabrication came into being in 1990 as a company enlisted under no 02531846, located at RM11 1EW Hornchurch at Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House. The company has been in business for 34 years and its official state is active. The firm listed name switch from Chelmer Marketing Company to Chelmer Fabrication Limited occurred on 11th January 1999. The company's declared SIC number is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The company's latest financial reports cover the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-04-20.

There seems to be a team of two directors controlling this limited company right now, specifically Jane B. and Anthony B. who have been carrying out the directors duties since October 2014.

Anthony B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Chelmer Fabrication Limited 1999-01-11
  • Chelmer Marketing Company Limited 1990-08-16

Financial data based on annual reports

Company staff

Jane B.

Role: Director

Appointed: 01 October 2014

Latest update: 25 February 2024

Jane B.

Role: Secretary

Appointed: 31 July 2012

Latest update: 25 February 2024

Anthony B.

Role: Director

Appointed: 22 June 2012

Latest update: 25 February 2024

People with significant control

Anthony B.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 May 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
33
Company Age

Closest Companies - by postcode