Company NameFabrication And Engineering Maintenance Ltd
Company StatusActive
Company Number04136911
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Annette Morley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleSteel Fabrication
Country of ResidenceEngland
Correspondence Address20 Hannah Road
Woodhouse
Sheffield
South Yorkshire
S13 7RU
Director NameMr Barry Morley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleSteel Fabrication
Country of ResidenceEngland
Correspondence Address20 Hannah Road
Sheffield
South Yorkshire
S13 7RU
Secretary NameMrs Annette Morley
NationalityBritish
StatusCurrent
Appointed09 January 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Hannah Road
Woodhouse
Sheffield
South Yorkshire
S13 7RU
Director NameMr Gareth Lewis Morley
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Kiveton Park Industrial Estate
Manor Road
Sheffield
S26 6PB
Director NameMr Nathan James Morley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Kiveton Park Industrial Estate
Manor Road
Sheffield
South Yorkshire
S26 6PB
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitefemfurnace.com
Telephone01909 774836
Telephone regionWorksop

Location

Registered AddressHolmes Lock Works
Steel Street
Rotherham
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr B. Morley
50.00%
Ordinary
50 at £1Mrs A. Morley
50.00%
Ordinary

Financials

Year2014
Net Worth£16,365
Cash£914
Current Liabilities£176,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

23 September 2002Delivered on: 4 October 2002
Satisfied on: 21 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
13 December 2019Notification of Nathan James Morley as a person with significant control on 1 November 2019 (2 pages)
13 December 2019Notification of Gareth Lewis Morley as a person with significant control on 1 November 2019 (2 pages)
11 December 2019Appointment of Mr Gareth Lewis Morley as a director on 1 November 2019 (2 pages)
11 December 2019Appointment of Mr Nathan James Morley as a director on 1 November 2019 (2 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Director's details changed for Annette Morley on 9 January 2015 (2 pages)
22 January 2016Director's details changed for Barry Morley on 9 January 2015 (2 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Director's details changed for Annette Morley on 9 January 2015 (2 pages)
22 January 2016Director's details changed for Barry Morley on 9 January 2015 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(14 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(14 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(14 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 8 January 2014
Statement of capital on 2014-01-14
  • GBP 100
(14 pages)
14 January 2014Annual return made up to 8 January 2014
Statement of capital on 2014-01-14
  • GBP 100
(14 pages)
14 January 2014Annual return made up to 8 January 2014
Statement of capital on 2014-01-14
  • GBP 100
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Registered office address changed from Unit 4 Waleswood Colliery Industrial Estate Mansfield Road Wales Bar Sheffield S26 5PQ on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from Unit 4 Waleswood Colliery Industrial Estate Mansfield Road Wales Bar Sheffield S26 5PQ on 21 May 2012 (2 pages)
7 February 2012Annual return made up to 8 January 2012 (14 pages)
7 February 2012Annual return made up to 8 January 2012 (14 pages)
7 February 2012Annual return made up to 8 January 2012 (14 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 8 January 2011 (14 pages)
15 April 2011Annual return made up to 8 January 2011 (14 pages)
15 April 2011Annual return made up to 8 January 2011 (14 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 08/01/09; no change of members (4 pages)
16 April 2009Return made up to 08/01/09; no change of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 08/01/08; no change of members (7 pages)
15 October 2008Return made up to 08/01/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 08/01/07; full list of members (7 pages)
15 February 2007Return made up to 08/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 08/01/06; full list of members (7 pages)
10 February 2006Return made up to 08/01/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 08/01/05; full list of members (7 pages)
1 March 2005Return made up to 08/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2004Return made up to 08/01/04; full list of members (7 pages)
31 January 2004Return made up to 08/01/04; full list of members (7 pages)
28 August 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
28 August 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
10 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
10 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
17 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Ad 09/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: c/o jones burns davies 1 west street eckington sheffield S21 4GA (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o jones burns davies 1 west street eckington sheffield S21 4GA (1 page)
8 January 2001Incorporation (12 pages)
8 January 2001Incorporation (12 pages)