4 FABRICATIONS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
4 FABRICATIONS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
4 FABRICATIONS LIMITED was incorporated 23 years ago on 27/06/2001 and has the registered number: 04242383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
4 FABRICATIONS LIMITED was incorporated 23 years ago on 27/06/2001 and has the registered number: 04242383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
4 FABRICATIONS LIMITED - BIRMINGHAM
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 20 BOULTON INDUSTRIAL
BIRMINGHAM
B18 5AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID HORSPOOL | Jun 1966 | British | Director | 2008-03-03 | CURRENT |
MR DAVID JOHN SCOTT | British | Director | 2001-06-27 | CURRENT | |
MR DAVID JOHN SCOTT | Secretary | 2020-02-26 | CURRENT | ||
JERDAIN TERENCE PHILIP PERRENS | May 1957 | British | Secretary | 2002-01-14 UNTIL 2004-07-16 | RESIGNED |
STL SECRETARIES LTD. | Corporate Nominee Secretary | 2001-06-27 UNTIL 2001-06-27 | RESIGNED | ||
STL DIRECTORS LTD. | Corporate Nominee Director | 2001-06-27 UNTIL 2001-06-27 | RESIGNED | ||
DAVID MICHAEL HINTON | Dec 1960 | British | Director | 2001-06-27 UNTIL 2002-06-17 | RESIGNED |
JERDAIN TERENCE PHILIP PERRENS | May 1957 | British | Director | 2001-08-17 UNTIL 2004-07-16 | RESIGNED |
IAN MALCOLM HETHERINGTON | Jan 1960 | British | Director | 2001-08-17 UNTIL 2020-02-17 | RESIGNED |
IAN MALCOLM HETHERINGTON | Jan 1960 | British | Secretary | 2004-07-16 UNTIL 2020-02-17 | RESIGNED |
MR DAVID JOHN SCOTT | British | Secretary | 2001-06-27 UNTIL 2002-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Malcolm Hetherington | 2016-07-01 - 2020-02-17 | 1/1960 | Ownership of shares 25 to 50 percent | |
Mr David Horspool | 2016-07-01 | 6/1966 | Ownership of shares 25 to 50 percent | |
Mr David John Scott | 2016-07-01 | 4/1974 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4 Fabrications Limited | 2024-05-31 | 31-08-2023 | £157,779 Cash |
4 Fabrications Limited | 2022-06-01 | 31-08-2021 | £93,334 Cash |
Micro-entity Accounts - 4 FABRICATIONS LIMITED | 2021-03-31 | 31-08-2020 | £13,155 equity |
Micro-entity Accounts - 4 FABRICATIONS LIMITED | 2020-06-02 | 31-08-2019 | £3,119 equity |
Micro-entity Accounts - 4 FABRICATIONS LIMITED | 2019-05-31 | 31-08-2018 | £14,130 equity |
Micro-entity Accounts - 4 FABRICATIONS LIMITED | 2018-06-01 | 31-08-2017 | £27,118 equity |
Abbreviated Company Accounts - 4 FABRICATIONS LIMITED | 2017-07-01 | 31-08-2016 | £18,296 Cash £9,725 equity |
4_FABRICATIONS_LIMITED - Accounts | 2016-03-02 | 31-08-2015 | £15,429 Cash £37,507 equity |
4_FABRICATIONS_LIMITED - Accounts | 2015-02-13 | 31-08-2014 | £20,455 Cash £31,987 equity |