ALRIGHT FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ALRIGHT FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06950517

Incorporation date

02/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

21 Centrix@Keys Keys Business Village, Keys Park Road, Hednesford WS12 2HACopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Change of details for Mr Mark Terrington as a person with significant control on 2021-03-01
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Resolutions
dot icon10/03/2021
Termination of appointment of Matthew Whitehouse as a director on 2021-03-01
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon17/03/2020
Registered office address changed from C/O C/O Rosedale Group Holdings Ltd Unit 1 Virage Park Green Lane Bridgtown Cannock Staffordshire WS11 0NH to 21 Centrix@Keys Keys Business Village Keys Park Road Hednesford WS12 2HA on 2020-03-17
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon23/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Mark Terrington on 2013-06-01
dot icon12/10/2012
Certificate of change of name
dot icon12/10/2012
Appointment of Mr Matthew Whitehouse as a director
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon03/08/2011
Certificate of change of name
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Registered office address changed from Unit 1 Virage Park Green Lane Bridgtown Cannock Staffordshire WS11 0NH United Kingdom on 2010-10-25
dot icon25/10/2010
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon19/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon19/10/2010
Registered office address changed from Flat 4, Hazel Court Woodfield Close Four Oaks Sutton Coldfield West Midlands B74 2TU on 2010-10-19
dot icon06/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon06/08/2010
Termination of appointment of Kevin Dawson as a director
dot icon08/03/2010
Registered office address changed from the Minster Suite the Swan Bird Street Lichfield Staffordshire WS13 6NP United Kingdom on 2010-03-08
dot icon02/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.38K
-
0.00
-
-
2022
6
4.34K
-
0.00
-
-
2022
6
4.34K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

4.34K £Descended-0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terrington, Mark
Director
02/07/2009 - Present
73

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALRIGHT FABRICATIONS LIMITED

ALRIGHT FABRICATIONS LIMITED is an(a) Active company incorporated on 02/07/2009 with the registered office located at 21 Centrix@Keys Keys Business Village, Keys Park Road, Hednesford WS12 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALRIGHT FABRICATIONS LIMITED?

toggle

ALRIGHT FABRICATIONS LIMITED is currently Active. It was registered on 02/07/2009 .

Where is ALRIGHT FABRICATIONS LIMITED located?

toggle

ALRIGHT FABRICATIONS LIMITED is registered at 21 Centrix@Keys Keys Business Village, Keys Park Road, Hednesford WS12 2HA.

What does ALRIGHT FABRICATIONS LIMITED do?

toggle

ALRIGHT FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ALRIGHT FABRICATIONS LIMITED have?

toggle

ALRIGHT FABRICATIONS LIMITED had 6 employees in 2022.

What is the latest filing for ALRIGHT FABRICATIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-07 with no updates.