HIGH TECH FABRICATIONS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Gloucester » GL2 5HG

Company number 04247418
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address UNIT 1 CROWN ESTATE, SUDMEADOW ROAD GLOUCESTER, GLOUCESTERSHIRE, GL2 5HG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,000 . The most likely internet sites of HIGH TECH FABRICATIONS LIMITED are www.hightechfabrications.co.uk, and www.high-tech-fabrications.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty-four years and four months. High Tech Fabrications Limited is a Private Limited Company. The company registration number is 04247418. High Tech Fabrications Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of High Tech Fabrications Limited is Unit 1 Crown Estate Sudmeadow Road Gloucester Gloucestershire Gl2 5hg. The company`s financial liabilities are £3198.08k. It is £375.05k against last year. The cash in hand is £3228.49k. It is £497.01k against last year. And the total assets are £4445.01k, which is £1138.65k against last year. LYNCH, Robert James is a Secretary of the company. LYNCH, Peter John is a Director of the company. LYNCH, Robert John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


high tech fabrications Key Finiance

LIABILITIES £3198.08k
+13%
CASH £3228.49k
+18%
TOTAL ASSETS £4445.01k
+34%
All Financial Figures

Current Directors

Secretary
LYNCH, Robert James
Appointed Date: 06 July 2001

Director
LYNCH, Peter John
Appointed Date: 06 July 2001
81 years old

Director
LYNCH, Robert John
Appointed Date: 28 March 2013
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Persons With Significant Control

Mr Peter John Lynch
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert John Lynch
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH TECH FABRICATIONS LIMITED Events

12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000

...
... and 29 more events
11 Feb 2003
Compulsory strike-off action has been discontinued
10 Feb 2003
Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Jan 2003
First Gazette notice for compulsory strike-off
10 Jul 2001
Secretary resigned
06 Jul 2001
Incorporation