Company NameGeneral Fab Ltd
DirectorLee Watkins
Company StatusActive
Company Number11872349
CategoryPrivate Limited Company
Incorporation Date9 March 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee Watkins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Queensway House
Kings Road
Canvey Island
Essex
SS8 0QY
Director NameMr Richard Antony Hoadley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Redhills Industrial Estate Redhills Road
South Woodham Ferrers
Essex
CM3 5UL

Location

Registered AddressUnit 1 Queensway House
Kings Road
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

21 January 2020Delivered on: 21 January 2020
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Registration of charge 118723490001, created on 21 January 2020 (27 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
7 October 2019Termination of appointment of Richard Antony Hoadley as a director on 27 September 2019 (1 page)
7 October 2019Cessation of Richard Antony Hoadley as a person with significant control on 27 September 2019 (1 page)
26 March 2019Registered office address changed from Unit 4 Hurricane Close Wickford Essex SS11 8YR United Kingdom to Unit 15 Redhills Industrial Estate Redhills Road South Woodham Ferrers Essex CM3 5UL on 26 March 2019 (2 pages)
9 March 2019Incorporation
Statement of capital on 2019-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)