D & H FABRICATIONS LTD

Register to unlock more data on OkredoRegister

D & H FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04640073

Incorporation date

17/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Avalon Rise, South Elmsall, Pontefract, West Yorkshire WF9 2WECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon20/04/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon13/03/2023
Termination of appointment of Carol Anne Hewitt as a secretary on 2023-03-01
dot icon11/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/03/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/05/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-01-31
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/04/2017
Compulsory strike-off action has been discontinued
dot icon24/04/2017
Confirmation statement made on 2017-01-17 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/05/2014
Compulsory strike-off action has been discontinued
dot icon28/05/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon20/06/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Carol Hewitt as a director
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/05/2012
Compulsory strike-off action has been discontinued
dot icon23/05/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon04/03/2010
Director's details changed for Carol Anne Hewitt on 2010-01-01
dot icon04/03/2010
Director's details changed for David Hewitt on 2010-01-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon03/06/2009
Return made up to 17/01/09; full list of members
dot icon03/06/2009
Location of register of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon06/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 17/01/08; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/02/2007
Return made up to 17/01/07; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/03/2006
Return made up to 17/01/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/07/2005
Return made up to 17/01/05; full list of members
dot icon03/06/2005
Registered office changed on 03/06/05 from: suite 10 equity house wright business park doncaster south yorkshire DN4 0LT
dot icon02/06/2005
Total exemption small company accounts made up to 2004-01-31
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
New secretary appointed
dot icon01/03/2004
Return made up to 17/01/04; full list of members
dot icon24/11/2003
Director resigned
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Registered office changed on 25/09/03 from: equity house wright business park doncaster south yorkshire DN4 0LT
dot icon20/08/2003
Certificate of change of name
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Registered office changed on 07/07/03 from: 441 gateford road worksop nottinghamshire S81 7BN
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
New director appointed
dot icon17/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
56.86K
-
0.00
-
-
2022
4
51.07K
-
0.00
-
-
2023
4
48.49K
-
0.00
-
-
2023
4
48.49K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

48.49K £Descended-5.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, David
Director
30/05/2003 - Present
-
Hewitt, Carol Anne
Secretary
05/03/2004 - 01/03/2023
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D & H FABRICATIONS LTD

D & H FABRICATIONS LTD is an(a) Active company incorporated on 17/01/2003 with the registered office located at 12 Avalon Rise, South Elmsall, Pontefract, West Yorkshire WF9 2WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D & H FABRICATIONS LTD?

toggle

D & H FABRICATIONS LTD is currently Active. It was registered on 17/01/2003 .

Where is D & H FABRICATIONS LTD located?

toggle

D & H FABRICATIONS LTD is registered at 12 Avalon Rise, South Elmsall, Pontefract, West Yorkshire WF9 2WE.

What does D & H FABRICATIONS LTD do?

toggle

D & H FABRICATIONS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does D & H FABRICATIONS LTD have?

toggle

D & H FABRICATIONS LTD had 4 employees in 2023.

What is the latest filing for D & H FABRICATIONS LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-01-17 with no updates.