Background WavePink WaveYellow Wave

BARZEL FABRICATION LIMITED (12532213)

BARZEL FABRICATION LIMITED (12532213) is an active UK company. incorporated on 24 March 2020. with registered office in Enfield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BARZEL FABRICATION LIMITED has been registered for 6 years. Current directors include ROSENFELD, Israel Yoav.

Company Number
12532213
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
84 Bilton Way, Enfield, EN3 7NH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ROSENFELD, Israel Yoav
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARZEL FABRICATION LIMITED

BARZEL FABRICATION LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BARZEL FABRICATION LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12532213

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

84 Bilton Way Enfield, EN3 7NH,

Previous Addresses

220 the Vale London NW11 8SR England
From: 24 March 2020To: 19 June 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Feb 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSENFELD, Israel Yoav

Active
Bilton Way, EnfieldEN3 7NH
Born January 1994
Director
Appointed 18 Apr 2023

KLEIN, Paltiel

Resigned
LondonNW11 8SR
Born February 1991
Director
Appointed 24 Mar 2020
Resigned 18 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Israel Yoav Rosenfeld

Ceased
Clapton Common, LondonE5 9AF
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2023
Ceased 18 Apr 2023
Osbaldeston Road, LondonN16 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2023

Mr Paltiel Klein

Ceased
LondonNW11 8SR
Born February 1991

Nature of Control

Significant influence or control
Notified 24 Mar 2020
Ceased 18 Apr 2023

Mrs Yocheved Gitel Klein

Ceased
C/O Michael Pasha & Co, LondonNW11 8SR
Born November 1992

Nature of Control

Significant influence or control
Notified 24 Mar 2020
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
13 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Incorporation Company
24 March 2020
NEWINCIncorporation