Company Name1st Defence Fabrications Limited
DirectorsDavid Victor Thomas Shaw and Carl Andrew Greenlaw
Company StatusActive
Company Number06493738
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Victor Thomas Shaw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rectory Close
Nafferton
Driffield
East Yorkshire
YO25 4JA
Director NameMr Carl Andrew Greenlaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nethergate
Nafferton
Driffield
YO25 4LP
Secretary NameMr Carl Andrew Greenlaw
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nethergate
Nafferton
Driffield
YO25 4LP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01262 674737
Telephone regionBridlington

Location

Registered AddressBradbury & Co Accountants Limited
34 Middle Street South
Driffield
North Humberside
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1Carl Andrew Greenlaw
37.50%
Ordinary A
30 at £1David Victor Thomas Shaw
37.50%
Ordinary C
10 at £1Victoria Jane Shaw
12.50%
Ordinary D
10 at £1Wendy Colleen Killinabeck
12.50%
Ordinary B

Financials

Year2014
Net Worth£22,920
Cash£83,867
Current Liabilities£170,695

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

21 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
15 June 2021Secretary's details changed for Mr Carl Andrew Greenlaw on 14 June 2021 (1 page)
15 June 2021Director's details changed for Mr Carl Andrew Greenlaw on 14 June 2021 (2 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 29 February 2020 (6 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80
(6 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80
(6 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80
(6 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80
(6 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80
(6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 80
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 80
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 80
(6 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Carl Andrew Greenlaw on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Carl Andrew Greenlaw on 12 February 2010 (2 pages)
12 February 2010Director's details changed for David Victor Thomas Shaw on 12 February 2010 (2 pages)
12 February 2010Director's details changed for David Victor Thomas Shaw on 12 February 2010 (2 pages)
12 October 2009Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
27 July 2009Ad 21/07/09\gbp si 20@1=20\gbp ic 79/99\ (2 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 July 2009Ad 21/07/09\gbp si 20@1=20\gbp ic 79/99\ (2 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 February 2008Ad 05/02/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
26 February 2008Ad 05/02/08\gbp si 10@1=10\gbp ic 70/80\ (2 pages)
26 February 2008Ad 05/02/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
26 February 2008Ad 05/02/08\gbp si 10@1=10\gbp ic 70/80\ (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 February 2008Incorporation (32 pages)
5 February 2008Incorporation (32 pages)