Background WavePink WaveYellow Wave

SOUTH EAST FABRICATION LTD (05913419)

SOUTH EAST FABRICATION LTD (05913419) is an active UK company. incorporated on 22 August 2006. with registered office in Woodbridge. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. SOUTH EAST FABRICATION LTD has been registered for 19 years. Current directors include COUCH, James Ross, SHIPP, Richard James.

Company Number
05913419
Status
active
Type
ltd
Incorporated
22 August 2006
Age
19 years
Address
Unit 3 Kirrawah Site Newbourne Road, Woodbridge, IP12 4PR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
COUCH, James Ross, SHIPP, Richard James
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST FABRICATION LTD

SOUTH EAST FABRICATION LTD is an active company incorporated on 22 August 2006 with the registered office located in Woodbridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. SOUTH EAST FABRICATION LTD was registered 19 years ago.(SIC: 25110)

Status

active

Active since 19 years ago

Company No

05913419

LTD Company

Age

19 Years

Incorporated 22 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 3 Kirrawah Site Newbourne Road Martlesham Woodbridge, IP12 4PR,

Previous Addresses

Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
From: 10 May 2016To: 18 July 2017
Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
From: 22 August 2006To: 10 May 2016
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Mar 24
Funding Round
Sept 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COUCH, James Ross

Active
Kirrawah Site, WoodbridgeIP12 4PR
Secretary
Appointed 22 Aug 2006

COUCH, James Ross

Active
Newbourne Road, WoodbridgeIP12 4PR
Born March 1977
Director
Appointed 22 Aug 2006

SHIPP, Richard James

Active
Kirrawah Site, WoodbridgeIP12 4PR
Born June 1974
Director
Appointed 22 Aug 2006

Persons with significant control

2

Mr James Ross Couch

Active
Newbourne Road, WoodbridgeIP12 4PR
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Richard James Shipp

Active
Newbourne Road, WoodbridgeIP12 4PR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Sail Address Company
1 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Incorporation Company
22 August 2006
NEWINCIncorporation