A.G. FABRICATIONS LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 9RS

Company number 03061301
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address 31 IMPERIAL PARK, RAWRETH LANE, RAYLEIGH, ESSEX, SS6 9RS
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 12 ; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 12 . The most likely internet sites of A.G. FABRICATIONS LIMITED are www.agfabrications.co.uk, and www.a-g-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. A G Fabrications Limited is a Private Limited Company. The company registration number is 03061301. A G Fabrications Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of A G Fabrications Limited is 31 Imperial Park Rawreth Lane Rayleigh Essex Ss6 9rs. The company`s financial liabilities are £102.26k. It is £49.43k against last year. And the total assets are £188.13k, which is £63.79k against last year. CHAMBERS, Garry Paul is a Director of the company. Secretary CHAMBERS, Janine has been resigned. Secretary HUDSON, Gillian Christine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUDSON, Alan John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


a.g. fabrications Key Finiance

LIABILITIES £102.26k
+93%
CASH n/a
TOTAL ASSETS £188.13k
+51%
All Financial Figures

Current Directors

Director
CHAMBERS, Garry Paul
Appointed Date: 07 April 2006
53 years old

Resigned Directors

Secretary
CHAMBERS, Janine
Resigned: 30 September 2013
Appointed Date: 07 April 2006

Secretary
HUDSON, Gillian Christine
Resigned: 07 April 2006
Appointed Date: 25 May 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Director
HUDSON, Alan John
Resigned: 07 April 2006
Appointed Date: 25 May 1995
84 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

A.G. FABRICATIONS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12

03 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12

...
... and 50 more events
28 Mar 1996
Accounting reference date extended from 31/05 to 30/09
24 Oct 1995
Particulars of mortgage/charge
26 May 1995
Secretary resigned;new director appointed
26 May 1995
New secretary appointed;director resigned
25 May 1995
Incorporation

A.G. FABRICATIONS LIMITED Charges

19 October 1995
Single debenture
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…