C.L. FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

C.L. FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275324

Incorporation date

02/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/01/2024
Director's details changed for Mrs Clare Wells on 2024-01-15
dot icon16/01/2024
Change of details for Mrs Clare Wells as a person with significant control on 2024-01-15
dot icon28/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Termination of appointment of Ian Michael Reynolds as a director on 2023-10-16
dot icon23/01/2023
Director's details changed for Mrs Clare Reynolds on 2023-01-24
dot icon23/01/2023
Secretary's details changed for Mrs Clare Reynolds on 2023-01-24
dot icon23/01/2023
Change of details for Mrs Clare Reynolds as a person with significant control on 2023-01-24
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-11-02 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon15/11/2017
Director's details changed for Mr Ian Michael Reynolds on 2016-04-06
dot icon15/11/2017
Director's details changed for Mrs Clare Reynolds on 2016-04-06
dot icon15/11/2017
Change of details for Mrs Clare Reynolds as a person with significant control on 2016-04-06
dot icon14/11/2017
Secretary's details changed for Mrs Clare Reynolds on 2016-04-06
dot icon24/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/02/2012
Director's details changed for Mr Michael Ian Reynolds on 2009-10-02
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/03/2011
Termination of appointment of Charles Wells as a director
dot icon26/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Michael Ian Reynolds on 2009-10-01
dot icon22/01/2010
Director's details changed for Charles Wells on 2009-10-01
dot icon22/01/2010
Director's details changed for Mrs Clare Reynolds on 2009-10-01
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/06/2009
Registered office changed on 24/06/2009 from 10 sherwood house walderslade road chatham kent ME5 9UD
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/03/2008
Return made up to 02/11/07; full list of members
dot icon28/02/2008
Director appointed mrs clare reynolds
dot icon28/02/2008
Director appointed mr michael ian reynolds
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/01/2007
Return made up to 02/11/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon26/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/01/2006
Ad 01/11/04--------- £ si 1@1
dot icon26/01/2006
Ad 01/11/04--------- £ si 1@1
dot icon07/12/2005
Secretary's particulars changed
dot icon30/11/2005
Return made up to 02/11/05; full list of members
dot icon30/11/2005
Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Registered office changed on 09/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/11/2004
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
31/05/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
498.51K
-
0.00
230.72K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Ian Michael
Director
01/12/2006 - 16/10/2023
-
Wells, Clare
Director
01/12/2006 - Present
-
Wells, Clare
Secretary
01/11/2004 - 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 C.L. FABRICATIONS LIMITED

C.L. FABRICATIONS LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. There are currently 2 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 C.L. FABRICATIONS LIMITED?

toggle

C.L. FABRICATIONS LIMITED is currently Active. It was registered on 02/11/2004 .

Where is C.L. FABRICATIONS LIMITED located?

toggle

C.L. FABRICATIONS LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does C.L. FABRICATIONS LIMITED do?

toggle

C.L. FABRICATIONS LIMITED operates in the Cold forming or folding (24.33 - SIC 2007) sector.

What is the latest filing for C.L. FABRICATIONS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-02 with no updates.