Background WavePink WaveYellow Wave

2 G FABRICATIONS LIMITED (05555114)

2 G FABRICATIONS LIMITED (05555114) is an active UK company. incorporated on 6 September 2005. with registered office in Ashton-Under-Lyne. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). 2 G FABRICATIONS LIMITED has been registered for 20 years. Current directors include BATEY, Raymond Thomas, TESTE, Lee Alain John.

Company Number
05555114
Status
active
Type
ltd
Incorporated
6 September 2005
Age
20 years
Address
Unit 3b Kayley Industrial Estate, Ashton-Under-Lyne, OL7 0AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BATEY, Raymond Thomas, TESTE, Lee Alain John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 G FABRICATIONS LIMITED

2 G FABRICATIONS LIMITED is an active company incorporated on 6 September 2005 with the registered office located in Ashton-Under-Lyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). 2 G FABRICATIONS LIMITED was registered 20 years ago.(SIC: 25990)

Status

active

Active since 20 years ago

Company No

05555114

LTD Company

Age

20 Years

Incorporated 6 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Unit 3b Kayley Industrial Estate Richmond Street Ashton-Under-Lyne, OL7 0AU,

Previous Addresses

Unit 1 Meridian Centre King Street Oldham Lancs OL8 1EZ
From: 6 September 2005To: 31 March 2020
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Nov 12
Capital Reduction
Aug 18
Director Left
Sept 18
Owner Exit
Sept 18
Share Buyback
Oct 18
Director Joined
Jul 19
Funding Round
Sept 19
Loan Cleared
Oct 20
Director Left
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Loan Cleared
Jan 23
New Owner
Oct 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Share Issue
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
May 25
7
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATEY, Raymond Thomas

Active
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Secretary
Appointed 06 Sept 2005

BATEY, Raymond Thomas

Active
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Born November 1963
Director
Appointed 06 Sept 2005

TESTE, Lee Alain John

Active
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Born June 1971
Director
Appointed 14 May 2024

JOHNSTON, Graham

Resigned
Meridian Centre, OldhamOL8 1EZ
Born April 1978
Director
Appointed 06 Sept 2005
Resigned 06 Jul 2018

LAMB, David

Resigned
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Born January 1970
Director
Appointed 01 Jul 2019
Resigned 04 Apr 2022

LORD, Stephen John

Resigned
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Born September 1964
Director
Appointed 14 May 2024
Resigned 19 May 2025

Persons with significant control

5

1 Active
4 Ceased
Yew Tree Way, WarringtonWA3 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024

Raechel Batey

Ceased
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Ceased 14 May 2024
Ashton Road, OldhamOL8 3HX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019
Ceased 04 Apr 2022

Raymond Thomas Batey

Ceased
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024

Mr Graham Johnston

Ceased
Meridian Centre, OldhamOL8 1EZ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Resolution
3 July 2024
RESOLUTIONSResolutions
Memorandum Articles
3 July 2024
MAMA
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 June 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2024
PSC04Change of PSC Details
Resolution
16 May 2024
RESOLUTIONSResolutions
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
5 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
30 August 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
21 October 2005
RESOLUTIONSResolutions
Incorporation Company
6 September 2005
NEWINCIncorporation