Company NameP & G Fabrications (Essex) Limited
DirectorBradley Steven George
Company StatusActive
Company Number02222215
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Bradley Steven George
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Drake House Drake Road
Chafford Hundred
Grays
RM16 6RX
Director NameLloyd David George
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RoleEngineer
Correspondence Address28 Marlborough Close
Grays
Essex
RM16 2SU
Director NameDonald Robert Thwaites
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 March 2009)
RoleContracts Manager
Correspondence Address31 Rushley Close
Grays
Essex
RM16 2BJ
Secretary NameMrs June Marilyn George
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 September 2007)
RoleCompany Director
Correspondence Address8 Harvey
Grays
Essex
RM16 2XT
Director NameMrs June Marilyn George
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 September 2007)
RoleCompany Director
Correspondence Address8 Harvey
Grays
Essex
RM16 2XT
Director NameLloyd David George
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harvey
North Grays
Essex
RM16 2TX
Secretary NameLloyd David George
NationalityBritish
StatusResigned
Appointed29 September 2007(19 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harvey
North Grays
Essex
RM16 2TX

Contact

Websiteductstore.co.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £1Lloyd George
90.00%
Ordinary
1000 at £1Bradley George
10.00%
Ordinary

Financials

Year2014
Net Worth£328,813
Current Liabilities£277,549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

12 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
17 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
6 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 November 2016Director's details changed for Mr Bradley Steven George on 1 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Bradley Steven George on 1 November 2016 (2 pages)
17 October 2016Micro company accounts made up to 30 June 2016 (2 pages)
17 October 2016Micro company accounts made up to 30 June 2016 (2 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 October 2015Micro company accounts made up to 30 June 2015 (2 pages)
23 October 2015Micro company accounts made up to 30 June 2015 (2 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(5 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(5 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(5 pages)
30 August 2013Appointment of Mr Bradley Steven George as a director (2 pages)
30 August 2013Appointment of Mr Bradley Steven George as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Lloyd David George on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Lloyd David George on 24 January 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
19 October 2009Termination of appointment of a secretary (1 page)
19 October 2009Termination of appointment of a secretary (1 page)
19 October 2009Termination of appointment of Donald Thwaites as a director (1 page)
19 October 2009Termination of appointment of Donald Thwaites as a director (1 page)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 June 2008Return made up to 31/12/07; full list of members (7 pages)
5 June 2008Return made up to 31/12/07; full list of members (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
9 November 2000Full accounts made up to 30 June 2000 (13 pages)
9 November 2000Full accounts made up to 30 June 2000 (13 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 30 June 1999 (12 pages)
23 November 1999Full accounts made up to 30 June 1999 (12 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 30 June 1998 (10 pages)
7 January 1999Full accounts made up to 30 June 1998 (10 pages)
6 April 1998Full accounts made up to 30 June 1997 (11 pages)
6 April 1998Full accounts made up to 30 June 1997 (11 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
2 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1996Registered office changed on 25/09/96 from: 35, theydon park road, theydon bois, essex. CM16 7LR. (1 page)
25 September 1996Registered office changed on 25/09/96 from: 35, theydon park road, theydon bois, essex. CM16 7LR. (1 page)
16 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)