Background WavePink WaveYellow Wave

E.T.M. STEEL FABRICATIONS LIMITED (01050092)

E.T.M. STEEL FABRICATIONS LIMITED (01050092) is an active UK company. incorporated on 14 April 1972. with registered office in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). E.T.M. STEEL FABRICATIONS LIMITED has been registered for 53 years. Current directors include GREGORY, Neil Windsor.

Company Number
01050092
Status
active
Type
ltd
Incorporated
14 April 1972
Age
53 years
Address
British Works, Pontypool, NP4 7SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
GREGORY, Neil Windsor
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.T.M. STEEL FABRICATIONS LIMITED

E.T.M. STEEL FABRICATIONS LIMITED is an active company incorporated on 14 April 1972 with the registered office located in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). E.T.M. STEEL FABRICATIONS LIMITED was registered 53 years ago.(SIC: 7499)

Status

active

Active since 53 years ago

Company No

01050092

LTD Company

Age

53 Years

Incorporated 14 April 1972

Size

N/A

Accounts

ARD: 31/8

Overdue

18 years overdue

Last Filed

Made up to 31 August 2005 (20 years ago)
Submitted on 19 October 2005 (20 years ago)
Period: 1 September 2004 - 31 August 2005(13 months)
Type: Dormant

Next Due

Due by 30 June 2007
Period: 1 September 2005 - 31 August 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 September 2016
For period ending 31 August 2016
Contact
Address

British Works Talywain Pontypool, NP4 7SH,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

GREGORY, Wayne

Active
14 Oak Tree Close, PontypoolNP4 0DG
Secretary
Appointed 20 Oct 2000

GREGORY, Neil Windsor

Active
Graigtor The Graig, NewportNP11 7FA
Born September 1955
Director
Appointed 20 Oct 2000

JONES, Trefor

Resigned
2 The Orchard, AbergavennyNP7 9QZ
Secretary
Appointed N/A
Resigned 20 Oct 2000

JONES, Trefor

Resigned
2 The Orchard, AbergavennyNP7 9QZ
Born February 1935
Director
Appointed N/A
Resigned 20 Oct 2000

MCGUINNESS, Edward Albert

Resigned
Dan-Y-Skirrid Farm, AbergavennyNP7 8AW
Born October 1943
Director
Appointed N/A
Resigned 20 Oct 2000
Fundings
Financials
Latest Activities

Filing History

75

Restoration Order Of Court
18 October 2023
AC92AC92
Gazette Dissolved Compulsory
30 October 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
26 October 2011
AC92AC92
Gazette Dissolved Voluntary
9 October 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 June 2007
GAZ1(A)GAZ1(A)
Legacy
14 May 2007
652a652a
Legacy
28 September 2006
363aAnnual Return
Accounts With Made Up Date
19 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2003
AAAnnual Accounts
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
363(353)363(353)
Legacy
16 September 2002
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
363(353)363(353)
Legacy
14 September 2001
363(190)363(190)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
363(288)363(288)
Legacy
10 September 1998
363(353)363(353)
Legacy
10 September 1998
363(190)363(190)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
23 July 1992
325325
Legacy
23 July 1992
353353
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
16 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 June 1989
288288
Legacy
12 June 1989
403aParticulars of Charge Subject to s859A
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
19 December 1988
287Change of Registered Office
Legacy
19 December 1988
288288
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
3 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363