Background WavePink WaveYellow Wave

MODULAR FABRICATIONS LIMITED (06579595)

MODULAR FABRICATIONS LIMITED (06579595) is an active UK company. incorporated on 29 April 2008. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MODULAR FABRICATIONS LIMITED has been registered for 17 years. Current directors include BURROWS, Steven Paul, GREENYER, Kevin John, URQUHART, Danny.

Company Number
06579595
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BURROWS, Steven Paul, GREENYER, Kevin John, URQUHART, Danny
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR FABRICATIONS LIMITED

MODULAR FABRICATIONS LIMITED is an active company incorporated on 29 April 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MODULAR FABRICATIONS LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06579595

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

GBE FABRICATIONS LIMITED
From: 29 April 2008To: 2 March 2024
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
Oct 14
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURROWS, Steven Paul

Active
Worsley Bridge Road, LondonSE26 5BN
Born January 1975
Director
Appointed 29 Apr 2008

GREENYER, Kevin John

Active
Worsley Bridge Road, LondonSE26 5BN
Born November 1966
Director
Appointed 29 Apr 2008

URQUHART, Danny

Active
Worsley Bridge Road, LondonSE26 5BN
Born December 1973
Director
Appointed 29 Apr 2008

HARRISON, Irene Lesley

Resigned
22 Merthyr Road, CardiffCF15 7LH
Secretary
Appointed 29 Apr 2008
Resigned 30 Apr 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
64 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 29 Apr 2008
Resigned 29 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Sept 2024

Mr Kevin John Greenyer

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Steven Paul Burrows

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Incorporation Company
29 April 2008
NEWINCIncorporation