Sheffield
South Yorkshire
S6 6DY
Secretary Name | Julie Jervis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Correspondence Address | 180 Oldfield Road Sheffield South Yorkshire S6 6DY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | MPB Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(5 days after company formation) |
Appointment Duration | 11 months (resigned 10 November 2003) |
Correspondence Address | Brook House 3 Brook Mews Main Street Anston Sheffield South Yorkshire S25 4BA |
Website | northernfabrications.com |
---|---|
Email address | [email protected] |
Telephone | 01924 455620 |
Telephone region | Wakefield |
Registered Address | Northern Fabrications Limited Rawson Spring Way Sheffield S6 1PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
100 at £1 | Philip Jervis 50.00% Ordinary B |
---|---|
50 at £1 | Julie Jervis 25.00% Ordinary |
50 at £1 | Philip Jervis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,242 |
Cash | £327,246 |
Current Liabilities | £282,924 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
26 September 2009 | Delivered on: 8 October 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 July 2019 | Satisfaction of charge 1 in full (1 page) |
8 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
20 December 2014 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Director's details changed for Philip Jervis on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Philip Jervis on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 June 2009 | Ad 21/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
8 June 2009 | Ad 21/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
8 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
23 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 05/12/07; full list of members (3 pages) |
19 February 2009 | Return made up to 05/12/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 February 2007 | Return made up to 05/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 05/12/06; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 March 2006 | Return made up to 05/12/05; full list of members (6 pages) |
15 March 2006 | Return made up to 05/12/05; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 March 2004 | Return made up to 05/12/03; full list of members (6 pages) |
19 March 2004 | Return made up to 05/12/03; full list of members (6 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Accounting reference date extended from 31/03/03 to 30/11/03 (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Accounting reference date extended from 31/03/03 to 30/11/03 (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: mp beahan & co accountants, brook house brook mews, anston, sheffield S25 4BA (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: mp beahan & co accountants, brook house brook mews, anston, sheffield S25 4BA (1 page) |
8 February 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
8 February 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
8 February 2003 | New director appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (6 pages) |
5 December 2002 | Incorporation (6 pages) |