Background WavePink WaveYellow Wave

E-TYPE FABS LTD (04829407)

E-TYPE FABS LTD (04829407) is an active UK company. incorporated on 11 July 2003. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. E-TYPE FABS LTD has been registered for 22 years. Current directors include MCDERMOTT, Darren George.

Company Number
04829407
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Unit 9b, Alliance Industrial, Darlington, DL1 2PA
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MCDERMOTT, Darren George
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-TYPE FABS LTD

E-TYPE FABS LTD is an active company incorporated on 11 July 2003 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. E-TYPE FABS LTD was registered 22 years ago.(SIC: 25110)

Status

active

Active since 22 years ago

Company No

04829407

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 August 2023 - 30 April 2024(10 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 9b, Alliance Industrial Estate, Dodsworth Street Darlington, DL1 2PA,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Jun 20
New Owner
May 21
Director Joined
May 21
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
Sept 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCDERMOTT, Darren George

Active
Unit 9b, Alliance Industrial, DarlingtonDL1 2PA
Born February 1973
Director
Appointed 19 Apr 2021

BENNETT, David

Resigned
Moor Park, MiddlesbroughTS7 0JJ
Secretary
Appointed 01 Aug 2003
Resigned 16 Oct 2006

NORMINTON, Linda

Resigned
5 Roundhill Road, DarlingtonDL2 2DY
Secretary
Appointed 16 Oct 2006
Resigned 18 Jan 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 15 Jul 2003

DMYTERKO, Uryk

Resigned
Roundhill Road, DarlingtonDL2 2DY
Born February 1961
Director
Appointed 01 Aug 2003
Resigned 14 Dec 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jul 2003
Resigned 15 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2024

Mr Darren George Mcdermott

Ceased
Unit 9b, Alliance Industrial, DarlingtonDL1 2PA
Born February 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 19 Apr 2021
Ceased 04 Sept 2024

Mr Uryk Dmyterko

Ceased
Unit 9b, Alliance Industrial, DarlingtonDL1 2PA
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
88(2)R88(2)R
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation