ADVANCED FABRICATIONS POYLE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED FABRICATIONS POYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01707393

Incorporation date

17/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 White Hart Road, Chalvey, Slough, Berks SL1 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1983)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon11/09/2025
Register(s) moved to registered office address 1 White Hart Road Chalvey Slough Berks SL1 2SF
dot icon11/09/2025
Register(s) moved to registered inspection location 2nd Floor 314 Regents Park Road Finchley London N3 2JX
dot icon02/09/2025
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2nd Floor 314 Regents Park Road Finchley London N3 2JX
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon04/06/2024
Change of details for Gillagio Holdings Limited as a person with significant control on 2024-06-04
dot icon04/06/2024
Registered office address changed from Unit 11 Blackthorne Point Blackthorne Crescent Colnbrook SL3 0QR England to 1 White Hart Road Chalvey Slough Berks SL1 2SF on 2024-06-04
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/10/2022
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon26/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon26/10/2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Cessation of Satpal Singh Gill as a person with significant control on 2019-05-19
dot icon10/06/2021
Notification of Gillagio Holdings Limited as a person with significant control on 2019-05-19
dot icon21/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon14/07/2020
Satisfaction of charge 017073930003 in full
dot icon14/07/2020
Satisfaction of charge 017073930004 in full
dot icon05/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon17/04/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon01/03/2019
Appointment of Mrs Jagdeep Kaur Gill as a director on 2019-02-18
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon18/10/2018
Director's details changed for Satpal Singh Gill on 2018-08-14
dot icon18/10/2018
Previous accounting period shortened from 2018-06-30 to 2018-04-30
dot icon18/10/2018
Change of details for Satpal Singh Gill as a person with significant control on 2018-08-14
dot icon18/10/2018
Secretary's details changed for Mohinder Gill on 2018-08-14
dot icon14/06/2018
Registered office address changed from Unit 34 the Ridgeway Iver Buckinghamshire SL0 9JQ to Unit 11 Blackthorne Point Blackthorne Crescent Colnbrook SL3 0QR on 2018-06-14
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Kuldip Gill as a director
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 2013-12-19
dot icon15/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon15/11/2013
Director's details changed for Kuldip Singh Gill on 2013-06-24
dot icon15/11/2013
Director's details changed for Satpal Singh Gill on 2013-06-24
dot icon15/11/2013
Secretary's details changed for Mohinder Gill on 2013-06-24
dot icon05/07/2013
Registration of charge 017073930004
dot icon14/05/2013
Registration of charge 017073930003
dot icon22/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/05/2012
Director's details changed for Satpal Singh Gill on 2012-05-16
dot icon16/05/2012
Director's details changed for Kuldip Singh Gill on 2012-05-16
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon27/10/2009
Director's details changed for Satpal Singh Gill on 2009-10-01
dot icon27/10/2009
Director's details changed for Kuldip Singh Gill on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Mohinder Gill on 2009-10-01
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 19/10/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/10/2006
Return made up to 19/10/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/10/2005
Certificate of change of name
dot icon24/10/2005
Return made up to 19/10/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon19/08/2004
Registered office changed on 19/08/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ
dot icon19/04/2004
Accounts for a small company made up to 2003-06-30
dot icon27/10/2003
Return made up to 19/10/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Return made up to 19/10/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-06-30
dot icon27/10/2001
Return made up to 19/10/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon08/11/2000
Return made up to 19/10/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon27/03/2000
Return made up to 19/10/99; full list of members
dot icon11/12/1998
Return made up to 19/10/98; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-06-30
dot icon29/01/1998
Particulars of contract relating to shares
dot icon22/12/1997
Accounts for a small company made up to 1997-06-30
dot icon18/12/1997
Return made up to 19/10/97; full list of members
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Ad 01/10/97--------- £ si 99900@1=99900 £ ic 100/100000
dot icon22/01/1997
Return made up to 19/10/96; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon28/12/1995
Accounts for a small company made up to 1995-06-30
dot icon08/11/1995
Return made up to 19/10/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Particulars of mortgage/charge
dot icon30/10/1994
Return made up to 19/10/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-06-30
dot icon08/11/1993
Return made up to 19/10/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-06-30
dot icon31/10/1992
Return made up to 19/10/92; no change of members
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Accounts for a small company made up to 1991-06-30
dot icon15/11/1991
Return made up to 19/10/91; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-06-30
dot icon06/12/1990
Return made up to 25/09/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-06-30
dot icon22/11/1989
Return made up to 19/10/89; full list of members
dot icon18/08/1989
Accounts for a small company made up to 1988-06-30
dot icon04/02/1989
Return made up to 31/12/88; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1987-06-30
dot icon08/02/1988
Return made up to 06/11/87; full list of members
dot icon27/01/1988
Annual return made up to 06/11/87
dot icon19/11/1987
Director resigned
dot icon21/02/1987
Accounts for a small company made up to 1986-06-30
dot icon21/02/1987
Return made up to 09/12/86; full list of members
dot icon28/09/1985
Annual return made up to 27/08/85
dot icon20/12/1984
Annual return made up to 16/07/84
dot icon17/03/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.87M
-
0.00
1.53M
-
2022
11
4.94M
-
0.00
202.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Satpal Singh
Director
01/10/1997 - Present
8
Gill, Mohinder
Secretary
31/12/1991 - Present
1
Gill, Jagdeep Kaur
Director
18/02/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED FABRICATIONS POYLE LIMITED

ADVANCED FABRICATIONS POYLE LIMITED is an(a) Active company incorporated on 17/03/1983 with the registered office located at 1 White Hart Road, Chalvey, Slough, Berks SL1 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED FABRICATIONS POYLE LIMITED?

toggle

ADVANCED FABRICATIONS POYLE LIMITED is currently Active. It was registered on 17/03/1983 .

Where is ADVANCED FABRICATIONS POYLE LIMITED located?

toggle

ADVANCED FABRICATIONS POYLE LIMITED is registered at 1 White Hart Road, Chalvey, Slough, Berks SL1 2SF.

What does ADVANCED FABRICATIONS POYLE LIMITED do?

toggle

ADVANCED FABRICATIONS POYLE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ADVANCED FABRICATIONS POYLE LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.