Company NameFabweld Engineering Services Limited
DirectorsStephen Bowles and Susan Hollis
Company StatusActive
Company Number06682741
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stephen Bowles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressThe Brambles Valley Road
Fawkham
Longfield
Kent
DA3 8NA
Director NameMiss Susan Hollis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Valley Road
Fawkham
Longfield
Kent
DA3 8NA
Secretary NameMiss Susan Hollis
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Valley Road
Fawkham
Longfield
Kent
DA3 8NA

Location

Registered AddressThe Brambles Valley Road
Fawkham
Longfield
Kent
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)

Shareholders

1 at £1Stephen Bowles
50.00%
Ordinary
1 at £1Susan Hollis
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,814
Cash£54,812
Current Liabilities£248,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months from now)

Filing History

4 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 October 2014Registered office address changed from C/O Jackson and Co 103 Old Road East Gravesend Kent DA12 1PB England to The Brambles Valley Road Fawkham Longfield Kent DA3 8NA on 3 October 2014 (1 page)
3 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Registered office address changed from C/O Jackson and Co 103 Old Road East Gravesend Kent DA12 1PB England to The Brambles Valley Road Fawkham Longfield Kent DA3 8NA on 3 October 2014 (1 page)
3 October 2014Registered office address changed from C/O Jackson and Co 103 Old Road East Gravesend Kent DA12 1PB England to The Brambles Valley Road Fawkham Longfield Kent DA3 8NA on 3 October 2014 (1 page)
3 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Registered office address changed from 103 Old Road East Gravesend Kent DA12 1PB on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 103 Old Road East Gravesend Kent DA12 1PB on 16 April 2014 (1 page)
22 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Director's details changed for Miss Susa Hollis on 15 May 2010 (2 pages)
17 January 2011Director's details changed for Mr Stephen Bowles on 15 May 2010 (2 pages)
17 January 2011Secretary's details changed for Miss Susa Hollis on 15 May 2010 (1 page)
17 January 2011Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Miss Susa Hollis on 15 May 2010 (2 pages)
17 January 2011Director's details changed for Mr Stephen Bowles on 15 May 2010 (2 pages)
17 January 2011Secretary's details changed for Miss Susa Hollis on 15 May 2010 (1 page)
17 January 2011Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
8 March 2010Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Incorporation (13 pages)
27 August 2008Incorporation (13 pages)