GORGE FABRICATIONS LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 0HR
Company number 01681551
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address GORGE HOUSE, GREAT BRIDGE IND ESTATE, TIPTON, WEST MIDLANDS, DY4 0HR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-04 GBP 58,000 . The most likely internet sites of GORGE FABRICATIONS LIMITED are www.gorgefabrications.co.uk, and www.gorge-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Gorge Fabrications Limited is a Private Limited Company. The company registration number is 01681551. Gorge Fabrications Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of Gorge Fabrications Limited is Gorge House Great Bridge Ind Estate Tipton West Midlands Dy4 0hr. . COXILL, Mark David Michael is a Secretary of the company. COXILL, Mark David Michael is a Director of the company. GILL, Baljit Singh is a Director of the company. Secretary DIETRICH, Alan Heinz has been resigned. Secretary HALL, Gail has been resigned. Secretary WILLIAMS, Gwilyn George has been resigned. Director FOSTER, Michael Geoffrey has been resigned. Director HILL, Albert Carson has been resigned. Director WARD, Michael William Noel has been resigned. Director WILLIAMS, Gwilyn George has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
COXILL, Mark David Michael
Appointed Date: 18 February 2002

Director
COXILL, Mark David Michael
Appointed Date: 01 February 2007
46 years old

Director
GILL, Baljit Singh
Appointed Date: 21 July 1993
68 years old

Resigned Directors

Secretary
DIETRICH, Alan Heinz
Resigned: 01 June 2000
Appointed Date: 01 January 1997

Secretary
HALL, Gail
Resigned: 06 September 2002
Appointed Date: 05 June 2000

Secretary
WILLIAMS, Gwilyn George
Resigned: 31 December 1996

Director
FOSTER, Michael Geoffrey
Resigned: 28 June 2013
Appointed Date: 01 February 2007
69 years old

Director
HILL, Albert Carson
Resigned: 31 December 1996
96 years old

Director
WARD, Michael William Noel
Resigned: 21 July 1993
100 years old

Director
WILLIAMS, Gwilyn George
Resigned: 31 October 2003
87 years old

Persons With Significant Control

Mr Baljit Singh Gill
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GORGE FABRICATIONS LIMITED Events

26 Aug 2016
Confirmation statement made on 1 July 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
04 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 58,000

19 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Feb 2015
Satisfaction of charge 2 in full
...
... and 85 more events
27 Jan 1988
Return made up to 05/01/88; no change of members

28 Jul 1987
Particulars of mortgage/charge

18 Jun 1987
Full accounts made up to 31 July 1986

06 Feb 1987
Return made up to 23/12/86; full list of members

12 Sep 1986
New director appointed

GORGE FABRICATIONS LIMITED Charges

20 August 2013
Charge code 0168 1551 0005
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 August 2013
Charge code 0168 1551 0004
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 woodcote road trttenhall t/no SF57787…
28 April 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 16 woodcote road tettenhall…
30 December 1988
Debenture
Delivered: 12 January 1989
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
23 July 1987
Mortgage debenture
Delivered: 28 July 1987
Status: Satisfied on 9 January 1989
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…