Company NameA.G. Fabrications Limited
DirectorGarry Paul Chambers
Company StatusActive
Company Number03061301
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Garry Paul Chambers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(10 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Russet Way
Hockley
Essex
SS5 5PH
Director NameAlan John Hudson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Tudor Way
Hawkwell
Essex
SS5 4EY
Secretary NameGillian Christine Hudson
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Tudor Way
Hawkwell
Essex
SS5 4EY
Secretary NameJanine Chambers
NationalityBritish
StatusResigned
Appointed07 April 2006(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address20 Russet Way
Hockley
Essex
SS5 5PH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteagfabrications.co.uk

Location

Registered Address31 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

12 at £1Garry Paul Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£25,010
Cash£10,772
Current Liabilities£75,439

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

19 October 1995Delivered on: 24 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
2 August 2017Notification of Janine Chambers as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Garry Paul Chambers as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Garry Paul Chambers as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Notification of Janine Chambers as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(3 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(3 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(3 pages)
3 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2014Termination of appointment of Janine Chambers as a secretary (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Director's details changed for Garry Paul Chambers on 30 September 2013 (2 pages)
23 June 2014Termination of appointment of Janine Chambers as a secretary (1 page)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(3 pages)
23 June 2014Director's details changed for Garry Paul Chambers on 30 September 2013 (2 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Garry Paul Chambers on 25 May 2010 (2 pages)
5 August 2010Director's details changed for Garry Paul Chambers on 25 May 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 June 2009Return made up to 25/05/09; full list of members (3 pages)
15 June 2009Return made up to 25/05/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 June 2008Return made up to 25/05/08; full list of members (3 pages)
12 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 July 2007Return made up to 25/05/07; full list of members (2 pages)
19 July 2007Return made up to 25/05/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Ad 07/04/06--------- £ si 4@1=4 £ ic 8/12 (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Ad 07/04/06--------- £ si 4@1=4 £ ic 8/12 (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
10 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 May 2005Return made up to 25/05/05; full list of members (2 pages)
26 May 2005Return made up to 25/05/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 May 2004Return made up to 25/05/04; full list of members (6 pages)
21 May 2004Return made up to 25/05/04; full list of members (6 pages)
30 December 2003Secretary's particulars changed (1 page)
30 December 2003Secretary's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
20 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 May 2003Return made up to 25/05/03; full list of members (6 pages)
20 May 2003Return made up to 25/05/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 June 2002Return made up to 25/05/02; full list of members (6 pages)
27 June 2002Return made up to 25/05/02; full list of members (6 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 June 2001Full accounts made up to 30 September 2000 (10 pages)
25 June 2001Full accounts made up to 30 September 2000 (10 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Full accounts made up to 30 September 1999 (10 pages)
15 May 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 1999Full accounts made up to 30 September 1998 (10 pages)
28 June 1999Full accounts made up to 30 September 1998 (10 pages)
28 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1998Registered office changed on 01/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page)
1 December 1998Registered office changed on 01/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page)
22 June 1998Ad 11/06/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
22 June 1998Ad 11/06/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
9 June 1998Return made up to 25/05/98; full list of members (6 pages)
9 June 1998Return made up to 25/05/98; full list of members (6 pages)
15 January 1998Full accounts made up to 30 September 1997 (14 pages)
15 January 1998Full accounts made up to 30 September 1997 (14 pages)
28 July 1997Ad 08/07/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 July 1997Ad 08/07/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
3 June 1997Return made up to 25/05/97; full list of members (6 pages)
3 June 1997Return made up to 25/05/97; full list of members (6 pages)
17 January 1997Full accounts made up to 30 September 1996 (12 pages)
17 January 1997Ad 02/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 1997Full accounts made up to 30 September 1996 (12 pages)
17 January 1997Ad 02/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 May 1996Return made up to 25/05/96; full list of members (6 pages)
25 May 1996Return made up to 25/05/96; full list of members (6 pages)
28 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
28 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
24 October 1995Particulars of mortgage/charge (6 pages)
24 October 1995Particulars of mortgage/charge (6 pages)
26 May 1995New secretary appointed;director resigned (2 pages)
26 May 1995New secretary appointed;director resigned (2 pages)
26 May 1995Secretary resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995Incorporation (32 pages)
25 May 1995Incorporation (32 pages)