Company NameDilan Fabrications Ltd
DirectorBrett Wash
Company StatusActive
Company Number03543422
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Previous NameVirgin Fabrications Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameLinda Anne Wash
NationalityBritish
StatusCurrent
Appointed18 March 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressZobreelea
67 Hill Road
South Benfleet
Essex
SS7 1HL
Director NameBrett Wash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(7 years after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lionel Road
Canvey Island
Essex
SS8 7DJ
Director NameDavid George Harding
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(6 days after company formation)
Appointment Duration11 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address8 Norfolk Close
Laindon
Basildon
Essex
SS15 6QR
Secretary NameSandra Ann Harding
NationalityBritish
StatusResigned
Appointed14 April 1998(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1999)
RoleCompany Director
Correspondence Address8 Norfolk Close
Laindon
Basildon
Essex
SS15 6QR
Director NameKeith James Wash
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(11 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZobreelea
67 Hill Road
South Benfleet
Essex
SS7 1HL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address12-16 Matrix House Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island

Shareholders

67 at £1Linda Anne Wash
67.00%
Ordinary
33 at £1Brett Wash
33.00%
Ordinary

Financials

Year2014
Net Worth£3,460
Cash£104,562
Current Liabilities£173,114

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

25 September 2013Delivered on: 7 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE on 21 September 2016 (1 page)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
7 October 2013Registration of charge 035434220001 (5 pages)
7 October 2013Registration of charge 035434220001 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
17 September 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
4 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 June 2013Termination of appointment of Keith Wash as a director (1 page)
3 June 2013Termination of appointment of Keith Wash as a director (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 13 April 2012 (1 page)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 13 April 2012 (1 page)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Director's details changed for Brett Wash on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Brett Wash on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 08/04/07; full list of members (3 pages)
8 May 2007Return made up to 08/04/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
17 May 2006Return made up to 08/04/06; full list of members (3 pages)
17 May 2006Return made up to 08/04/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 May 2004Return made up to 08/04/04; full list of members (6 pages)
8 May 2004Return made up to 08/04/04; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 May 2002Return made up to 08/04/02; full list of members (6 pages)
7 May 2002Return made up to 08/04/02; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
28 June 2001Registered office changed on 28/06/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Registered office changed on 17/04/01 from: 62 chapel street billericay essex CM12 9LS (1 page)
17 April 2001Registered office changed on 17/04/01 from: 62 chapel street billericay essex CM12 9LS (1 page)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
2 May 1999Return made up to 08/04/99; full list of members (6 pages)
2 May 1999Return made up to 08/04/99; full list of members (6 pages)
2 May 1999Registered office changed on 02/05/99 from: 109 main road romford essex RM2 5EL (1 page)
2 May 1999Registered office changed on 02/05/99 from: 109 main road romford essex RM2 5EL (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
20 July 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 July 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
26 June 1998Company name changed virgin fabrications LTD\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed virgin fabrications LTD\certificate issued on 29/06/98 (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 29 lower southend road wickford essex SS11 8AE (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 29 lower southend road wickford essex SS11 8AE (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)