METALFAB ENGINEERING LTD

Register to unlock more data on OkredoRegister

METALFAB ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560387

Incorporation date

12/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 London Road, Rainham, Gillingham ME8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Satisfaction of charge 2 in full
dot icon03/10/2023
Change of share class name or designation
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon12/09/2023
Director's details changed for Mr Graham Robinson on 2023-09-12
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon23/11/2021
Appointment of Mrs Amy Robinson as a director on 2021-11-11
dot icon23/11/2021
Appointment of Mrs Anna Smith as a director on 2021-11-11
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon21/04/2021
Registration of charge 055603870005, created on 2021-03-31
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon19/06/2018
Registration of charge 055603870004, created on 2018-06-08
dot icon02/06/2018
Registration of charge 055603870003, created on 2018-05-23
dot icon24/04/2018
Registered office address changed from Unit 27 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX to 5 London Road Rainham Gillingham ME8 7RG on 2018-04-24
dot icon24/04/2018
Satisfaction of charge 1 in full
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/08/2016
Termination of appointment of Malcolm William Robinson as a director on 2016-07-29
dot icon13/06/2016
Director's details changed for Graham Robinson on 2016-06-13
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon14/04/2015
Director's details changed for Graham Robinson on 2015-04-13
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Appointment of Mr Marc Alan Smith as a director on 2014-09-15
dot icon16/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon06/08/2014
Director's details changed for Carolyn Anne Robinson on 2014-08-06
dot icon06/08/2014
Director's details changed for Malcolm William Robinson on 2014-08-06
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon13/09/2012
Secretary's details changed for Carolyn Anne Robinson on 2012-09-12
dot icon13/09/2012
Director's details changed for Graham Robinson on 2012-09-12
dot icon13/09/2012
Director's details changed for Malcolm William Robinson on 2012-09-12
dot icon13/09/2012
Director's details changed for Carolyn Anne Robinson on 2012-09-12
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon28/06/2011
Registered office address changed from Unit 4, Neptune Close Medway City Estate Rochester Kent ME2 4LT on 2011-06-28
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon29/09/2010
Director's details changed for Carolyn Anne Robinson on 2010-09-12
dot icon29/09/2010
Director's details changed for Malcolm William Robinson on 2010-09-12
dot icon29/09/2010
Director's details changed for Graham Robinson on 2010-09-12
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Return made up to 12/09/08; full list of members
dot icon17/09/2007
Return made up to 12/09/07; full list of members
dot icon09/08/2007
Ad 01/08/07-01/08/07 £ si 99@1=99 £ ic 1/100
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2006
Return made up to 12/09/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Secretary's particulars changed
dot icon21/09/2006
Location of register of members
dot icon19/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/03/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon18/02/2006
Particulars of mortgage/charge
dot icon12/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
14
914.07K
-
0.00
573.03K
-
2022
14
1.04M
-
0.00
776.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Graham
Director
01/08/2007 - Present
-
Robinson, Amy
Director
11/11/2021 - Present
2
Robinson, Carolyn Anne
Director
01/08/2007 - Present
-
Smith, Marc Alan
Director
15/09/2014 - Present
6
Smith, Anna
Director
11/11/2021 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About METALFAB ENGINEERING LTD

METALFAB ENGINEERING LTD is an(a) Active company incorporated on 12/09/2005 with the registered office located at 5 London Road, Rainham, Gillingham ME8 7RG. There are currently 6 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 METALFAB ENGINEERING LTD?

toggle

METALFAB ENGINEERING LTD is currently Active. It was registered on 12/09/2005 .

Where is METALFAB ENGINEERING LTD located?

toggle

METALFAB ENGINEERING LTD is registered at 5 London Road, Rainham, Gillingham ME8 7RG.

What does METALFAB ENGINEERING LTD do?

toggle

METALFAB ENGINEERING LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for METALFAB ENGINEERING LTD?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-03-31.