Meadow Way
Wickford
Essex
SS12 9HA
Director Name | Mr Gary Leonard Brogan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 18 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 High View Rise Crays Hill Billericay Essex CM11 2JE |
Director Name | Frederick James Brogan |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Waverley Meadow Way Wickford Essex SS12 9HA |
Secretary Name | Frederick James Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Meadow Way Wickford Essex SS12 9HA |
Director Name | Stephen James Brogan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1999) |
Role | Engineer |
Correspondence Address | Waverley Meadow Way Wickford Essex SS12 9HA |
Website | mainframefabrications.co.uk |
---|---|
Telephone | 01268 525706 |
Telephone region | Basildon |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Cheryl Brogan 6.11% Ordinary C |
---|---|
7 at £1 | Mr Frederick James Brogan 5.34% Ordinary B |
7 at £1 | Mr Gary Leonard Brogan 5.34% Ordinary C |
6 at £1 | Mrs Janice Stella Brogan 4.58% Ordinary B |
52 at £1 | Mr Frederick James Brogan 39.69% Ordinary A |
48 at £1 | Mr Gary Leonard Brogan 36.64% Ordinary A |
1 at £1 | Chloe Brogan 0.76% Ordinary E |
1 at £1 | Megan Brogan 0.76% Ordinary D |
1 at £1 | Nancy Brogan 0.76% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £997,587 |
Cash | £739,300 |
Current Liabilities | £215,722 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
5 June 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 March 2016 | Company name changed mainframe fabrications LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Change of name notice (2 pages) |
4 March 2016 | Termination of appointment of Frederick James Brogan as a secretary on 3 June 2015 (1 page) |
4 March 2016 | Termination of appointment of Frederick James Brogan as a director on 3 June 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Statement of capital following an allotment of shares on 17 May 2014
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
25 June 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
25 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
25 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 July 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 April 2010 | Director's details changed for Frederick James Brogan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gary Leonard Brogan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Janice Stella Brogan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gary Leonard Brogan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Frederick James Brogan on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Janice Stella Brogan on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 April 2007 | Return made up to 18/04/07; no change of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
14 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
13 July 2001 | Return made up to 18/04/01; full list of members (7 pages) |
13 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
26 June 2000 | Auditor's resignation (1 page) |
12 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 December 1999 | Ad 28/10/99--------- £ si 15@1=15 £ ic 113/128 (2 pages) |
22 November 1999 | Resolutions
|
15 November 1999 | Director resigned (1 page) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
14 July 1996 | Return made up to 18/04/96; full list of members (6 pages) |
24 June 1996 | Resolutions
|
20 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |