FARADAY FABRICATION & WELDING LIMITED

Register to unlock more data on OkredoRegister

FARADAY FABRICATION & WELDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03271816

Incorporation date

30/10/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 The Courtyard Woodlands, Bradley Stoke, Bristol BS32 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon29/09/2022
Final Gazette dissolved following liquidation
dot icon29/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2021
Liquidators' statement of receipts and payments to 2021-05-12
dot icon17/11/2020
Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2020-11-18
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-05-12
dot icon28/07/2019
Liquidators' statement of receipts and payments to 2019-05-12
dot icon25/07/2019
Liquidators' statement of receipts and payments to 2019-05-12
dot icon22/07/2018
Liquidators' statement of receipts and payments to 2018-05-12
dot icon24/07/2017
Liquidators' statement of receipts and payments to 2017-05-12
dot icon15/07/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon05/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2015
Registered office address changed from Unit 8 Brunel Gate West Port Way Andover Hampshire SP10 3SL to The Conifers Filton Road Hambrook Bristol BS16 1QG on 2015-06-03
dot icon20/05/2015
Statement of affairs with form 4.19
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Resolutions
dot icon04/03/2015
Registration of charge 032718160004, created on 2015-03-04
dot icon23/02/2015
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/08/2014
Satisfaction of charge 2 in full
dot icon31/07/2014
Registration of charge 032718160003, created on 2014-07-25
dot icon19/01/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon08/01/2013
Appointment of Mr Ian James Hardwick as a director
dot icon08/01/2013
Appointment of Mr Ian James Hardwick as a secretary
dot icon08/01/2013
Termination of appointment of Paul Barham as a director
dot icon08/01/2013
Termination of appointment of Paul Barham as a secretary
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon21/10/2009
Director's details changed for Ian Swatton on 2009-10-01
dot icon21/10/2009
Director's details changed for Paul John Barham on 2009-10-01
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 15/10/08; full list of members
dot icon22/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 15/10/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/07/2007
Return made up to 15/10/06; full list of members
dot icon27/03/2007
Registered office changed on 28/03/07 from: 79 weyhill road andover hampshire SP10 3NR
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 15/10/05; full list of members
dot icon30/05/2006
Registered office changed on 31/05/06 from: 8 brunel gate west portway andover hampshire SP10 3SL
dot icon30/05/2006
Director's particulars changed
dot icon19/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 15/10/04; full list of members
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
Secretary resigned
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 15/10/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 23/10/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon02/11/1999
Return made up to 31/10/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 31/10/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/11/1997
Return made up to 31/10/97; full list of members
dot icon19/05/1997
Registered office changed on 20/05/97 from: unit 14 faraday park west portway andover hampshire SP10 3SA
dot icon12/02/1997
Particulars of mortgage/charge
dot icon10/12/1996
Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
Director resigned
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
Registered office changed on 06/11/96 from: 31 corsham street london N1 6DR
dot icon30/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
30/10/1996 - 30/10/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
30/10/1996 - 30/10/1996
6842
Hardwick, Ian James
Director
29/10/2012 - Present
3
Hardwick, Ian James
Secretary
29/10/2012 - Present
-
Barham, Charlotte Jenny
Secretary
30/10/1996 - 28/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FARADAY FABRICATION & WELDING LIMITED

FARADAY FABRICATION & WELDING LIMITED is an(a) Dissolved company incorporated on 30/10/1996 with the registered office located at 3 The Courtyard Woodlands, Bradley Stoke, Bristol BS32 4NQ. 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 FARADAY FABRICATION & WELDING LIMITED?

toggle

FARADAY FABRICATION & WELDING LIMITED is currently Dissolved. It was registered on 30/10/1996 and dissolved on 29/09/2022.

Where is FARADAY FABRICATION & WELDING LIMITED located?

toggle

FARADAY FABRICATION & WELDING LIMITED is registered at 3 The Courtyard Woodlands, Bradley Stoke, Bristol BS32 4NQ.

What does FARADAY FABRICATION & WELDING LIMITED do?

toggle

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

What is the latest filing for FARADAY FABRICATION & WELDING LIMITED?

toggle

The latest filing was on 29/09/2022: Final Gazette dissolved following liquidation.