Cen Fabrications Ltd

General information

Name:

Cen Fabrications Limited

Office Address:

Unit 3 - 3A Cavalier Road Heathfield Industrial Estate TQ12 6TQ Newton Abbot

Number: 07292054

Incorporation date: 2010-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was registered is 2010-06-22. Started under company registration number 07292054, this firm is registered as a Private Limited Company. You may visit the main office of this company during its opening hours at the following location: Unit 3 - 3A Cavalier Road Heathfield Industrial Estate, TQ12 6TQ Newton Abbot. The firm has been on the market under three previous names. Its initial registered name, Element Drafting Solutions, was changed on 2010-10-07 to Element Design Solutions. The current name, used since 2021, is Cen Fabrications Ltd. This firm's classified under the NACE and SIC code 71121 and has the NACE code: Engineering design activities for industrial process and production. December 31, 2022 is the last time company accounts were filed.

As suggested by the company's register, since February 2021 there have been two directors: James H. and Alistair G.. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Alistair G. as a secretary since June 2018.

  • Previous company's names
  • Cen Fabrications Ltd 2021-07-23
  • Element Design Solutions Ltd 2010-10-07
  • Element Drafting Solutions Ltd 2010-06-22

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 15 February 2021

Latest update: 15 March 2024

Alistair G.

Role: Secretary

Appointed: 27 June 2018

Latest update: 15 March 2024

Alistair G.

Role: Director

Appointed: 13 September 2010

Latest update: 15 March 2024

People with significant control

Alistair G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Alistair G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Gareth G.
Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 17 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 22nd June 2023 (CS01)
filed on: 23rd, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Closest Companies - by postcode