ANDICRAFT FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ANDICRAFT FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716911

Incorporation date

31/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

63 Fosse Way, Syston, Leicestershire LE7 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/04/2022
Director's details changed for Andrew Duncan Thompson on 2022-03-31
dot icon13/04/2022
Director's details changed for Gillian Doreen Thompson on 2022-03-31
dot icon13/04/2022
Director's details changed for Jeremy Charles Harris on 2022-03-31
dot icon13/04/2022
Director's details changed for Karen Ann Harris on 2022-03-31
dot icon13/04/2022
Secretary's details changed for Gillian Doreen Thompson on 2022-03-31
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of Andrew Duncan Thompson as a person with significant control on 2022-03-31
dot icon13/04/2022
Cessation of Jeremy Charles Harris as a person with significant control on 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/07/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/04/2010
Director's details changed for Gillian Doreen Thompson on 2010-03-31
dot icon29/04/2010
Director's details changed for Jeremy Charles Harris on 2010-03-31
dot icon29/04/2010
Director's details changed for Karen Ann Harris on 2010-03-31
dot icon29/04/2010
Director's details changed for Andrew Duncan Thompson on 2010-03-31
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon17/04/2008
Location of debenture register
dot icon17/04/2008
Registered office changed on 17/04/2008 from 63 fosse way syston leicestershire LE7 1NF
dot icon17/04/2008
Location of register of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon30/04/2007
Registered office changed on 30/04/07 from: 63 fosse way syston leicestershire LE7 1NF
dot icon30/04/2007
Location of debenture register
dot icon30/04/2007
Location of register of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: 63 fosse way syston leicestershire LE7 1NF
dot icon12/04/2006
Location of register of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed;new director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Registered office changed on 01/05/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon01/05/2003
Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2003
Certificate of change of name
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon31/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
102.84K
-
0.00
-
-
2022
4
172.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
31/03/2003 - 07/04/2003
4875
Bhardwaj Corporate Services Limited
Nominee Director
31/03/2003 - 07/04/2003
6099
Thompson, Andrew Duncan
Director
06/04/2003 - Present
1
Harris, Jeremy Charles
Director
06/04/2003 - Present
1
Thompson, Gillian Doreen
Secretary
06/04/2003 - 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 ANDICRAFT FABRICATIONS LIMITED

ANDICRAFT FABRICATIONS LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at 63 Fosse Way, Syston, Leicestershire LE7 1NF. There are currently 5 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 ANDICRAFT FABRICATIONS LIMITED?

toggle

ANDICRAFT FABRICATIONS LIMITED is currently Active. It was registered on 31/03/2003 .

Where is ANDICRAFT FABRICATIONS LIMITED located?

toggle

ANDICRAFT FABRICATIONS LIMITED is registered at 63 Fosse Way, Syston, Leicestershire LE7 1NF.

What does ANDICRAFT FABRICATIONS LIMITED do?

toggle

ANDICRAFT FABRICATIONS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for ANDICRAFT FABRICATIONS LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2025-03-31.