D E P FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

D E P FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02746697

Incorporation date

11/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fts Recovery, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1992)
dot icon09/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon23/05/2025
Statement of affairs
dot icon21/05/2025
Registered office address changed from Unit 33 Cam Centre Wilbury Way Hitchin Herts SG4 0TW to Fts Recovery, Ground Floor, Baird House Seebeck Place, Knowlhill Milton Keynes MK5 8FR on 2025-05-21
dot icon29/08/2024
Appointment of Mr Graeme Bland as a director on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-29
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon13/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon28/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon06/02/2023
Termination of appointment of James Malcolm Bage as a director on 2023-01-25
dot icon06/02/2023
Cessation of James Malcolm Bage as a person with significant control on 2023-01-25
dot icon06/02/2023
Appointment of Miss Danielle Marie Bland as a secretary on 2023-01-25
dot icon20/12/2022
Cessation of Robert Evens as a person with significant control on 2022-12-01
dot icon20/12/2022
Notification of Suzanna Michelle Bland as a person with significant control on 2022-12-01
dot icon16/12/2022
Appointment of Mrs Suzanna Michelle Bland as a director on 2022-12-03
dot icon20/10/2022
Termination of appointment of Alexander Bage as a director on 2022-02-18
dot icon27/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-29
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-09-29
dot icon04/09/2020
Director's details changed for Mr Alex Bage on 2020-09-03
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-09-29
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon29/08/2019
Director's details changed for Mr Alex Bage on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr James Malcolm Bage on 2019-08-29
dot icon29/08/2019
Secretary's details changed for Robert Alan Evens on 2019-08-29
dot icon29/08/2019
Change of details for Rev Robert Evens as a person with significant control on 2019-08-29
dot icon29/08/2019
Change of details for Mr James Malcolm Bage as a person with significant control on 2019-08-29
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon26/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-09-29
dot icon07/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon12/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-29
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon28/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon28/08/2012
Director's details changed for Alex Bage on 2012-01-02
dot icon02/07/2012
Termination of appointment of Robert Evens as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon09/11/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-09-29
dot icon25/10/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for James Malcolm Bage on 2009-10-01
dot icon25/10/2010
Director's details changed for Robert Alan Evens on 2009-10-01
dot icon25/10/2010
Director's details changed for Alex Bage on 2009-10-01
dot icon27/09/2010
Current accounting period extended from 2010-03-30 to 2010-09-29
dot icon18/05/2010
Total exemption small company accounts made up to 2009-03-30
dot icon06/11/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-30
dot icon16/10/2008
Return made up to 23/08/08; full list of members
dot icon21/05/2008
Return made up to 23/08/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-30
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-30
dot icon07/12/2006
Return made up to 23/08/06; full list of members
dot icon27/04/2006
Return made up to 23/08/05; full list of members
dot icon27/04/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
New director appointed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-30
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-30
dot icon30/11/2004
Return made up to 23/08/04; full list of members
dot icon28/05/2004
Accounting reference date extended from 30/09/03 to 30/03/04
dot icon22/11/2003
Ad 07/11/03--------- £ si 20000@1=20000 £ ic 100/20100
dot icon22/11/2003
Nc inc already adjusted 07/11/03
dot icon22/11/2003
Resolutions
dot icon04/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/09/2003
Return made up to 23/08/03; full list of members
dot icon29/08/2003
Return made up to 23/08/02; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2001-09-30
dot icon28/11/2001
Return made up to 23/08/01; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-09-30
dot icon29/08/2000
Return made up to 23/08/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-09-30
dot icon06/10/1999
Director resigned
dot icon07/09/1999
Return made up to 02/09/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon15/01/1999
Return made up to 11/09/98; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1997-09-30
dot icon31/10/1997
Return made up to 11/09/97; no change of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon04/11/1996
Return made up to 11/09/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-09-30
dot icon08/07/1996
Particulars of mortgage/charge
dot icon14/09/1995
Return made up to 11/09/95; no change of members
dot icon04/07/1995
New director appointed
dot icon14/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 11/09/94; no change of members
dot icon11/05/1994
Accounts for a small company made up to 1993-09-30
dot icon30/12/1993
Particulars of mortgage/charge
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Return made up to 11/09/93; full list of members
dot icon28/09/1992
Secretary resigned
dot icon11/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon+34.03 % *

* during past year

Cash in Bank

£31,458.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2023
dot iconNext account date
28/09/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
97.63K
-
0.00
23.47K
-
2022
14
7.65K
-
0.00
31.46K
-
2022
14
7.65K
-
0.00
31.46K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

7.65K £Descended-92.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.46K £Ascended34.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bage, James Malcolm
Director
10/09/1992 - 24/01/2023
2
Bland, Suzanna Michelle
Director
03/12/2022 - Present
-
Bland, Danielle Marie
Secretary
25/01/2023 - Present
-
Bland, Graeme
Director
29/08/2024 - Present
-
Evens, Robert Alan
Secretary
11/09/1992 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About D E P FABRICATIONS LIMITED

D E P FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 11/09/1992 with the registered office located at Fts Recovery, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of D E P FABRICATIONS LIMITED?

toggle

D E P FABRICATIONS LIMITED is currently Liquidation. It was registered on 11/09/1992 .

Where is D E P FABRICATIONS LIMITED located?

toggle

D E P FABRICATIONS LIMITED is registered at Fts Recovery, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does D E P FABRICATIONS LIMITED do?

toggle

D E P FABRICATIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does D E P FABRICATIONS LIMITED have?

toggle

D E P FABRICATIONS LIMITED had 14 employees in 2022.

What is the latest filing for D E P FABRICATIONS LIMITED?

toggle

The latest filing was on 09/07/2025: Notice to Registrar of Companies of Notice of disclaimer.