ALFRETON FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ALFRETON FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05379647

Incorporation date

01/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon30/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Statement of affairs
dot icon03/10/2025
Registered office address changed from Unit 5B Wimsey Way Somercotes Derby Derbyshire DE55 4LS to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-10-03
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon18/07/2023
Appointment of Mr Lee John Foulkes as a director on 2023-07-18
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon03/02/2022
Satisfaction of charge 053796470002 in full
dot icon24/12/2021
Registration of charge 053796470004, created on 2021-12-23
dot icon17/12/2021
Satisfaction of charge 053796470003 in full
dot icon14/09/2021
All of the property or undertaking has been released from charge 053796470003
dot icon13/09/2021
Change of details for Mr Andrew David Critchley as a person with significant control on 2021-06-01
dot icon20/04/2021
Registration of charge 053796470003, created on 2021-04-19
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Notification of Andrew David Critchley as a person with significant control on 2021-01-04
dot icon24/02/2021
Cessation of Suzanne Rainford as a person with significant control on 2021-01-04
dot icon24/02/2021
Cessation of Stephen Rainford as a person with significant control on 2021-01-04
dot icon19/01/2021
Appointment of Mr Andrew David Critchley as a director on 2021-01-04
dot icon18/01/2021
Termination of appointment of Stephen Rainford as a director on 2021-01-04
dot icon18/01/2021
Termination of appointment of Suzanne Rainford as a secretary on 2021-01-04
dot icon11/01/2021
Registration of charge 053796470002, created on 2021-01-04
dot icon04/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/10/2020
Satisfaction of charge 1 in full
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/03/2018
Notification of Stephen Rainford as a person with significant control on 2016-09-01
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon23/03/2015
Director's details changed for Stephen Rainford on 2015-03-01
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon03/03/2014
Secretary's details changed for Suzanne Rainford on 2014-03-01
dot icon21/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/05/2010
Director's details changed for Stephen Rainford on 2010-03-01
dot icon31/03/2009
Return made up to 01/03/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon21/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/03/2008
Return made up to 01/03/08; full list of members
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/10/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon05/05/2006
Return made up to 01/03/06; full list of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: park house friar lane nottingham nottinghamshire NG1 6DN
dot icon12/09/2005
Certificate of change of name
dot icon09/09/2005
Ad 25/08/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon09/09/2005
Nc inc already adjusted 25/08/05
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon27/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon01/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon-78.60 % *

* during past year

Cash in Bank

£15,636.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
385.26K
-
0.00
73.06K
-
2022
17
569.73K
-
0.00
15.64K
-
2022
17
569.73K
-
0.00
15.64K
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

569.73K £Ascended47.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.64K £Descended-78.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainford, Stephen
Director
28/06/2005 - 03/01/2021
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/02/2005 - 28/06/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/02/2005 - 28/06/2005
15962
Critchley, Andrew David
Director
04/01/2021 - Present
12
Foulkes, Lee John
Director
18/07/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ALFRETON FABRICATIONS LIMITED

ALFRETON FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 01/03/2005 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRETON FABRICATIONS LIMITED?

toggle

ALFRETON FABRICATIONS LIMITED is currently Liquidation. It was registered on 01/03/2005 .

Where is ALFRETON FABRICATIONS LIMITED located?

toggle

ALFRETON FABRICATIONS LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does ALFRETON FABRICATIONS LIMITED do?

toggle

ALFRETON FABRICATIONS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does ALFRETON FABRICATIONS LIMITED have?

toggle

ALFRETON FABRICATIONS LIMITED had 17 employees in 2022.

What is the latest filing for ALFRETON FABRICATIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Notice to Registrar of Companies of Notice of disclaimer.