Company NameHi Q Fabrications Limited
DirectorMichael Lee Rodgers
Company StatusActive
Company Number04564542
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Lee Rodgers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cadman Grove
Hindley
Wigan
Lancashire
WN2 3JG
Secretary NameChristine Margaret Rodgers
NationalityBritish
StatusCurrent
Appointed18 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address2 Glencoe Drive
Breightmet
Bolton
Lancashire
BL2 6NN
Director NameGeorge Bernard Rodgers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 days after company formation)
Appointment Duration14 years (resigned 04 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Glencoe Drive
Breightmet
Bolton
Lancashire
BL2 6NN
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitehiqfabrications.co.uk
Telephone01942 238006
Telephone regionWigan

Location

Registered AddressClarence Street
Golborne
Warrington
Cheshire
WA3 3RR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

11 at £1Michael Lee Rodgers
27.50%
Ordinary A
11 at £1Michael Lee Rodgers
27.50%
Ordinary B
9 at £1Zoe Rodgers
22.50%
Ordinary A
9 at £1Zoe Rodgers
22.50%
Ordinary B

Financials

Year2014
Net Worth£311,142
Cash£120,698
Current Liabilities£79,525

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

17 May 2019Delivered on: 4 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 9 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Christine Margaret Rodgers as a secretary on 12 June 2023 (1 page)
13 June 2023Appointment of Mrs Zoe Rodgers as a secretary on 12 June 2023 (2 pages)
30 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
4 April 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
15 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
2 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
4 February 2020Satisfaction of charge 045645420001 in full (4 pages)
20 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 June 2019Registration of charge 045645420002, created on 17 May 2019 (9 pages)
8 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
20 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Termination of appointment of George Bernard Rodgers as a director on 4 November 2016 (2 pages)
9 January 2017Termination of appointment of George Bernard Rodgers as a director on 4 November 2016 (2 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 April 2016Registered office address changed from Parsons Royle & Co Accountants St Andrews House Queen Street Westhoughton Bolton Lancashire BL5 3BH to Clarence Street Golborne Warrington Cheshire WA3 3RR on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from Parsons Royle & Co Accountants St Andrews House Queen Street Westhoughton Bolton Lancashire BL5 3BH to Clarence Street Golborne Warrington Cheshire WA3 3RR on 27 April 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40
(6 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40
(6 pages)
9 July 2015Registration of charge 045645420001, created on 3 July 2015 (18 pages)
9 July 2015Registration of charge 045645420001, created on 3 July 2015 (18 pages)
9 July 2015Registration of charge 045645420001, created on 3 July 2015 (18 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40
(6 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 40
(6 pages)
9 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 40
(6 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
15 May 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 40
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 40
(4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
26 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for George Bernard Rodgers on 1 October 2009 (2 pages)
2 November 2009Director's details changed for George Bernard Rodgers on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Lee Rodgers on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Lee Rodgers on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Michael Lee Rodgers on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for George Bernard Rodgers on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 16/10/07; full list of members (3 pages)
7 November 2007Return made up to 16/10/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 16/10/05; full list of members (3 pages)
20 October 2005Return made up to 16/10/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 16/10/04; full list of members (7 pages)
7 October 2004Return made up to 16/10/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 January 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
28 January 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
25 November 2003Return made up to 16/10/03; full list of members (7 pages)
25 November 2003Return made up to 16/10/03; full list of members (7 pages)
27 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2002Ad 21/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2002Ad 21/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
16 October 2002Incorporation (14 pages)
16 October 2002Incorporation (14 pages)