SOUTHERN TECHNICAL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN TECHNICAL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02766503

Incorporation date

20/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Dollan House, Colehill Lane, Wimborne BH21 7APCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1992)
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/03/2025
Registered office address changed from Bank Court Manor Road Verwood Dorset BH31 6DY to Dollan House Colehill Lane Wimborne BH21 7AP on 2025-03-27
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/03/2024
Termination of appointment of Tina Pearl Jarvis as a director on 2024-03-15
dot icon12/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon12/07/2023
Micro company accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon22/09/2022
Appointment of Mr Scott Castro-Roskilly as a director on 2022-09-20
dot icon22/09/2022
Sub-division of shares on 2022-09-12
dot icon22/09/2022
Sub-division of shares on 2022-09-12
dot icon10/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon15/05/2020
Micro company accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/07/2018
Second filing of Confirmation Statement dated 22/11/2017
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Director's details changed for Tina Jarvis on 2014-02-28
dot icon20/01/2015
Director's details changed for Mr Alan Keith Jarvis on 2014-02-28
dot icon08/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon08/01/2015
Director's details changed for Tina Jarvis on 2014-12-20
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/06/2014
Termination of appointment of Ward Goodman Company Services Limited as a secretary
dot icon11/04/2014
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2014-04-11
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/12/2009
Director's details changed for Tina Jarvis on 2009-11-21
dot icon04/12/2009
Director's details changed for Alan Keith Jarvis on 2009-11-21
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 22/11/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 22/11/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 22/11/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Registered office changed on 28/12/05 from: tarmac toppave LIMITED 38 hatchpond road nuffield trading estate poole dorset BH17 7JZ
dot icon28/12/2005
Return made up to 22/11/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon30/11/2004
Resolutions
dot icon05/10/2004
Ad 05/08/04--------- £ si 2@1=2 £ ic 2/4
dot icon31/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/04/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned
dot icon27/02/2004
Return made up to 20/11/03; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon24/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 20/11/02; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon06/12/2001
Return made up to 20/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon24/11/2000
Return made up to 20/11/00; full list of members
dot icon25/08/2000
Full accounts made up to 1999-11-30
dot icon20/01/2000
Return made up to 20/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon26/11/1998
Return made up to 20/11/98; full list of members
dot icon01/09/1998
Full accounts made up to 1997-11-30
dot icon19/05/1998
Return made up to 20/11/97; no change of members
dot icon27/04/1998
Registered office changed on 27/04/98 from: 16-32 withermoor road winton bournemouth dorset BH9 2NY
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon12/12/1996
Return made up to 20/11/96; full list of members
dot icon10/12/1996
Full accounts made up to 1995-11-30
dot icon24/01/1996
Return made up to 20/11/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon23/11/1994
Return made up to 20/11/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1993-11-30
dot icon05/02/1994
Return made up to 20/11/93; full list of members
dot icon26/01/1993
Accounting reference date notified as 30/11
dot icon01/12/1992
Secretary resigned;new director appointed
dot icon01/12/1992
New secretary appointed;director resigned
dot icon01/12/1992
Registered office changed on 01/12/92 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon20/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
11.70K
-
0.00
-
-
2022
5
22.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Castro-Roskilly, Scott
Director
20/09/2022 - Present
-
Rm Registrars Limited
Nominee Secretary
20/11/1992 - 20/11/1992
2792
Jarvis, Alan Keith
Director
20/11/1992 - Present
2
Cohen, Violet
Nominee Director
20/11/1992 - 20/11/1992
463
WARD GOODMAN COMPANY SERVICES LIMITED
Corporate Secretary
23/02/2004 - 28/02/2014
18

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+
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 SOUTHERN TECHNICAL FABRICATIONS LIMITED

SOUTHERN TECHNICAL FABRICATIONS LIMITED is an(a) Active company incorporated on 20/11/1992 with the registered office located at Dollan House, Colehill Lane, Wimborne BH21 7AP. 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 SOUTHERN TECHNICAL FABRICATIONS LIMITED?

toggle

SOUTHERN TECHNICAL FABRICATIONS LIMITED is currently Active. It was registered on 20/11/1992 .

Where is SOUTHERN TECHNICAL FABRICATIONS LIMITED located?

toggle

SOUTHERN TECHNICAL FABRICATIONS LIMITED is registered at Dollan House, Colehill Lane, Wimborne BH21 7AP.

What does SOUTHERN TECHNICAL FABRICATIONS LIMITED do?

toggle

SOUTHERN TECHNICAL FABRICATIONS LIMITED operates in the Manufacture of cutlery (25.71 - SIC 2007) sector.

What is the latest filing for SOUTHERN TECHNICAL FABRICATIONS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-22 with updates.