Company NameEuropean Special Fabrications Limited
DirectorJames Arthur Murray
Company StatusActive
Company Number04385780
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Arthur Murray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressFlat 14 Centra House
Tan Yard
St Neots
PE19 1AN
Secretary NameMrs Dawn Child
StatusCurrent
Appointed17 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address38 Girtford Crescent
Sandy
Bedfordshire
SG19 1HR
Director NameChristopher Charles Parker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Hampden Road
Hitchin
Hertfordshire
SG4 0LD
Secretary NameChristopher Charles Parker
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Hampden Road
Hitchin
Hertfordshire
SG4 0LD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameR M Chancellor And Company Limited (Corporation)
StatusResigned
Appointed25 April 2005(3 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 08 February 2019)
Correspondence AddressSouth Lodge House
70 Frogge Street
Ickleton
South Cambridgeshire
CB10 1SH

Contact

Telephone01767 691086
Telephone regionSandy

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1James Arthur Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£186,934
Cash£175,250
Current Liabilities£35,454

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
30 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
23 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 April 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr James Arthur Murray on 25 January 2019 (2 pages)
18 February 2019Change of details for Mr James Arthur Murray as a person with significant control on 25 January 2019 (2 pages)
8 February 2019Termination of appointment of R M Chancellor and Company Limited as a secretary on 8 February 2019 (1 page)
6 November 2018Appointment of Mrs Dawn Child as a secretary on 17 October 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 April 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 June 2011Director's details changed (2 pages)
6 June 2011Director's details changed (2 pages)
25 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Return made up to 04/03/09; full list of members (3 pages)
1 May 2009Return made up to 04/03/09; full list of members (3 pages)
25 June 2008Return made up to 04/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2008Return made up to 04/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 June 2007Return made up to 04/03/07; full list of members (6 pages)
8 June 2007Return made up to 04/03/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
3 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 April 2006Return made up to 04/03/06; full list of members (6 pages)
4 April 2006Return made up to 04/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
30 March 2005Return made up to 04/03/05; full list of members (7 pages)
30 March 2005Return made up to 04/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: 11 high street baldock hertfordshire SG7 6AZ (1 page)
14 November 2002Registered office changed on 14/11/02 from: 11 high street baldock hertfordshire SG7 6AZ (1 page)
14 November 2002Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2002Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
4 March 2002Incorporation (15 pages)
4 March 2002Incorporation (15 pages)