Company Information for K & A FABRICATIONS LTD.
TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS, ILKLEY ROAD, OTLEY, WEST YORKSHIRE, LS21 3JP,
|
Company Registration Number
06584474
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
K & A FABRICATIONS LTD. | ||||
Legal Registered Office | ||||
TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP Other companies in BD6 | ||||
Previous Names | ||||
|
Company Number | 06584474 | |
---|---|---|
Company ID Number | 06584474 | |
Date formed | 2008-05-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 00:08:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BERKELEY GOLDMAN LTD |
||
ANN GOODHIND |
||
KENNETH WILLIAM GOODHIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD ANTHONY JACKSON |
Company Secretary | ||
CHRISTOPHER NORMAN JAMES HOLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AYRA SPORTS LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
BERKELEY GOLDMAN (CAPS) LTD | Company Secretary | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
THE GOODNIGHTS BAR LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Dissolved 2017-10-24 | |
S F EFFECTS LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active - Proposal to Strike off | |
NUMBER 10 BARGAIN DEN LTD | Company Secretary | 2016-03-28 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
EGM HOLDINGS LIMITED | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
BP CARS LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2017-06-27 | |
GO 365 EUROPE LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
CARGO BRADFORD LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Dissolved 2017-04-25 | |
MEDIBANK (INT) LTD | Company Secretary | 2015-06-17 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
URBAN CARS PRIVATE HIRE LTD | Company Secretary | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2016-08-30 | |
THORNTON ROAD FLOORING LIMITED | Company Secretary | 2014-03-06 | CURRENT | 2014-03-06 | Liquidation | |
ZAMAN ESTATE LTD | Company Secretary | 2013-09-13 | CURRENT | 2013-09-13 | Active - Proposal to Strike off | |
SKYWAY TRAVEL (UK) LTD | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2017-02-28 | |
WOODKIRK TRUCK & VAN SERVICES LTD | Company Secretary | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2017-02-14 | |
CORPORATE LIVE EVENTS LTD | Company Secretary | 2010-08-01 | CURRENT | 2008-07-22 | Dissolved 2015-03-10 | |
ONYX INTERNATIONAL LTD | Company Secretary | 2010-07-15 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
ASPECTS OF BUSINESS LTD | Company Secretary | 2010-05-18 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
S.F.LEISURE EUROPE LTD | Company Secretary | 2010-04-15 | CURRENT | 2008-04-24 | Active | |
PMA RECORDS LTD | Company Secretary | 2010-04-01 | CURRENT | 2006-05-12 | Dissolved 2015-12-29 | |
ULTIMATE FLOORING YORKSHIRE LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Dissolved 2016-02-23 | |
ABBEYWAYS TRAVEL LTD | Company Secretary | 2009-07-01 | CURRENT | 2006-08-02 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Kenneth William Goodhind on 2020-05-01 | |
PSC04 | Change of details for Mr Kenneth Goodhind as a person with significant control on 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM Ceder House Lawkholme Lane Keighley BD21 3DU England | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Berkeley Goldman Ltd on 2019-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/19 FROM The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANN GOODHIND | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kenneth William Goodhind on 2010-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BERKELEY GOLDMAN LTD on 2010-01-01 | |
288a | SECRETARY APPOINTED BERKELEY GOLDMAN LTD | |
288a | DIRECTOR APPOINTED MR KENNETH GOODHIND | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD JACKSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOLDEN | |
CERTNM | COMPANY NAME CHANGED F & K FABRICATIONS LTD. CERTIFICATE ISSUED ON 01/08/09 | |
CERTNM | COMPANY NAME CHANGED CREDIT REFORM LTD CERTIFICATE ISSUED ON 25/07/09 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys
Creditors Due After One Year | 2012-06-01 | £ 7,648 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 10,364 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K & A FABRICATIONS LTD.
Called Up Share Capital | 2012-06-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 10 |
Cash Bank In Hand | 2012-06-01 | £ 20,866 |
Cash Bank In Hand | 2011-06-01 | £ 11,632 |
Current Assets | 2012-06-01 | £ 20,866 |
Current Assets | 2011-06-01 | £ 11,632 |
Fixed Assets | 2012-06-01 | £ 3,191 |
Fixed Assets | 2011-06-01 | £ 4,478 |
Secured Debts | 2012-06-01 | £ 7,648 |
Secured Debts | 2011-06-01 | £ 10,364 |
Shareholder Funds | 2012-06-01 | £ 16,409 |
Shareholder Funds | 2011-06-01 | £ 5,756 |
Tangible Fixed Assets | 2012-06-01 | £ 3,191 |
Tangible Fixed Assets | 2011-06-01 | £ 4,478 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as K & A FABRICATIONS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |