BEFAB LIMITED

Register to unlock more data on OkredoRegister

BEFAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022447

Incorporation date

09/03/1989

Size

Full

Contacts

Registered address

Registered address

C/O MOORE BRANIFF, 2 Beechill Business Park, 96 Beechill Road Newtownbreda, Belfast BT8 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Resolutions
dot icon30/08/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon30/08/2025
Confirmation statement made on 2025-06-24 with updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-06-24 with updates
dot icon13/02/2024
Full accounts made up to 2023-03-31
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon28/12/2023
Memorandum and Articles of Association
dot icon28/12/2023
Resolutions
dot icon21/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon05/01/2023
Change of details for Mr Mervyn David Elliott as a person with significant control on 2019-08-16
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon13/11/2019
Cessation of Thomas Ian Lindsay as a person with significant control on 2019-04-09
dot icon11/09/2019
Cancellation of shares. Statement of capital on 2019-08-16
dot icon11/09/2019
Purchase of own shares.
dot icon15/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Director's details changed for William Roberts on 2018-12-01
dot icon21/12/2018
Change of details for Mr Thomas Ian Lindsay as a person with significant control on 2018-04-30
dot icon21/12/2018
Director's details changed for Mr Mervyn David Elliott on 2018-12-01
dot icon02/03/2018
Satisfaction of charge 4 in full
dot icon13/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Termination of appointment of Thomas Ian Lindsay as a director on 2016-04-29
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Termination of appointment of Thomas Ian Lindsay as a secretary on 2015-10-23
dot icon23/10/2015
Appointment of Mr William Roberts as a secretary on 2015-10-23
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Satisfaction of charge 6 in full
dot icon12/08/2014
Satisfaction of charge 5 in full
dot icon12/08/2014
Satisfaction of charge 2 in full
dot icon12/08/2014
Satisfaction of charge 3 in full
dot icon12/08/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Registration of charge 0224470007
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from 9 Winter Garden 34 Alfred Street Belfast Co.Antrim BT2 8EP on 2012-02-09
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/02/2012
Secretary's details changed for Mr Thomas Ian Lindsay on 2011-12-31
dot icon09/02/2012
Director's details changed for Mr Thomas Ian Lindsay on 2011-12-31
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Registered office address changed from Hanna Thompson Chartered Accountant Century House Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 2011-08-16
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Elliott Mervyn on 2009-12-31
dot icon10/02/2010
Director's details changed for William Roberts on 2009-12-31
dot icon10/02/2010
Director's details changed for Thomas Ian Lindsay on 2009-12-31
dot icon09/04/2009
Particulars of a mortgage charge
dot icon11/03/2009
31/12/08
dot icon11/03/2009
Return of allot of shares
dot icon15/09/2008
31/03/08 annual accts
dot icon02/05/2008
Return of allot of shares
dot icon02/05/2008
Ret by co purch own shars
dot icon14/02/2008
Change of dirs/sec
dot icon24/01/2008
31/03/07 annual accts
dot icon28/02/2007
31/12/06 annual return shuttle
dot icon09/02/2007
Particulars of a mortgage charge
dot icon26/01/2007
31/03/06 annual accts
dot icon26/09/2006
Change in sit reg add
dot icon16/03/2006
31/12/05 annual return shuttle
dot icon11/03/2006
Change in sit reg add
dot icon26/01/2006
31/03/05 annual accts
dot icon06/11/2005
Change of dirs/sec
dot icon02/08/2004
31/03/04 annual accts
dot icon07/05/2004
31/12/01 annual return shuttle
dot icon07/05/2004
31/12/02 annual return shuttle
dot icon07/05/2004
31/12/03 annual return shuttle
dot icon30/10/2003
Change of dirs/sec
dot icon22/10/2003
31/03/03 annual accts
dot icon12/09/2002
31/03/02 annual accts
dot icon01/03/2002
Change in sit reg add
dot icon28/01/2002
31/03/01 annual accts
dot icon24/02/2001
31/12/00 annual return shuttle
dot icon07/01/2001
31/03/00 annual accts
dot icon10/02/2000
Particulars of a mortgage charge
dot icon29/01/2000
31/12/99 annual return shuttle
dot icon07/12/1999
31/03/99 annual accts
dot icon12/01/1999
31/03/98 annual accts
dot icon29/12/1998
31/12/98 annual return shuttle
dot icon13/11/1998
Particulars of a mortgage charge
dot icon20/04/1998
31/03/97 annual accts
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon25/01/1997
31/12/96 annual return shuttle
dot icon12/12/1996
Change of dirs/sec
dot icon12/12/1996
Change of dirs/sec
dot icon19/06/1996
31/03/96 annual accts
dot icon18/01/1996
Change in sit reg add
dot icon07/12/1995
31/12/95 annual return shuttle
dot icon23/10/1995
31/03/95 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
31/12/94 annual return shuttle
dot icon03/08/1994
31/03/94 annual accts
dot icon13/04/1994
31/03/93 annual accts
dot icon21/01/1994
31/12/93 annual return shuttle
dot icon09/04/1993
31/03/92 annual accts
dot icon26/03/1993
Particulars of a mortgage charge
dot icon02/02/1993
Return of allot of shares
dot icon02/02/1993
31/12/92 annual return shuttle
dot icon19/05/1992
31/03/91 annual accts
dot icon13/04/1992
14/01/92 annual return form
dot icon27/04/1991
14/01/91 annual return
dot icon26/03/1991
31/03/90 annual accts
dot icon29/11/1990
14/01/90 annual return
dot icon29/03/1989
Change of dirs/sec
dot icon09/03/1989
Incorporation
dot icon09/03/1989
Memorandum
dot icon09/03/1989
Articles
dot icon09/03/1989
Decln complnce reg new co
dot icon09/03/1989
Statement of nominal cap
dot icon09/03/1989
Pars re dirs/sit reg off
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
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
29
3.60M
-
0.00
2.52M
-
2022
30
4.71M
-
0.00
2.41M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, William
Secretary
23/10/2015 - Present
-
Lindsay, Thomas Ian
Secretary
09/03/1989 - 23/10/2015
-
Roberts, William
Director
09/03/1989 - Present
1
Mr Thomas Ian Lindsay
Director
09/03/1989 - 29/04/2016
3
Mr Mervyn David Elliott
Director
01/08/2005 - Present
9

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 BEFAB LIMITED

BEFAB LIMITED is an(a) Active company incorporated on 09/03/1989 with the registered office located at C/O MOORE BRANIFF, 2 Beechill Business Park, 96 Beechill Road Newtownbreda, Belfast BT8 7QN. 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 BEFAB LIMITED?

toggle

BEFAB LIMITED is currently Active. It was registered on 09/03/1989 .

Where is BEFAB LIMITED located?

toggle

BEFAB LIMITED is registered at C/O MOORE BRANIFF, 2 Beechill Business Park, 96 Beechill Road Newtownbreda, Belfast BT8 7QN.

What does BEFAB LIMITED do?

toggle

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

What is the latest filing for BEFAB LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-03-31.