Company Name2 G Fabrications Limited
DirectorRaymond Thomas Batey
Company StatusActive
Company Number05555114
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 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 Raymond Thomas Batey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressUnit 3b Kayley Industrial Estate
Richmond Street
Ashton-Under-Lyne
OL7 0AU
Secretary NameMr Raymond Thomas Batey
NationalityBritish
StatusCurrent
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Kayley Industrial Estate
Richmond Street
Ashton-Under-Lyne
OL7 0AU
Director NameMr Graham Johnston
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence AddressUnit 1 Meridian Centre
King Street
Oldham
Lancs
OL8 1EZ
Director NameMr David Lamb
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3b Kayley Industrial Estate
Richmond Street
Ashton-Under-Lyne
OL7 0AU

Contact

Websitewww.2gfabrications.co.uk

Location

Registered AddressUnit 3b Kayley Industrial Estate
Richmond Street
Ashton-Under-Lyne
OL7 0AU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

10 at £1Graham Johnston
50.00%
Ordinary
7 at £1Raymond Batey
35.00%
Ordinary
3 at £1Raechel Mccauley
15.00%
Ordinary

Financials

Year2014
Net Worth£97,659
Cash£45,132
Current Liabilities£166,941

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

1 April 2022Delivered on: 4 April 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
21 October 2005Delivered on: 29 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 December 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
19 October 2023Notification of Raechel Batey as a person with significant control on 4 April 2022 (2 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
23 January 2023Satisfaction of charge 055551140002 in full (1 page)
21 November 2022Total exemption full accounts made up to 30 September 2022 (12 pages)
6 September 2022Change of details for Mr Raymond Thomas Batey as a person with significant control on 6 September 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
12 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2022Change of share class name or designation (2 pages)
27 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc cofirmation duty paid
(3 pages)
7 April 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2022Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 10
(4 pages)
4 April 2022Cessation of Jd Fire Limited as a person with significant control on 4 April 2022 (1 page)
4 April 2022Registration of charge 055551140002, created on 1 April 2022 (7 pages)
4 April 2022Termination of appointment of David Lamb as a director on 4 April 2022 (1 page)
6 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
29 October 2020Satisfaction of charge 1 in full (1 page)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
31 March 2020Registered office address changed from Unit 1 Meridian Centre King Street Oldham Lancs OL8 1EZ to Unit 3B Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 31 March 2020 (1 page)
14 November 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
16 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
16 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 20
(3 pages)
9 September 2019Notification of Jd Fire Limited as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 July 2019Appointment of Mr David Lamb as a director on 1 July 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
5 October 2018Purchase of own shares. (3 pages)
12 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 September 2018Termination of appointment of Graham Johnston as a director on 6 July 2018 (1 page)
6 September 2018Cessation of Graham Johnston as a person with significant control on 6 July 2018 (1 page)
30 August 2018Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 10
(4 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Director's details changed for Mr Graham Johnston on 1 November 2013 (2 pages)
1 October 2014Secretary's details changed for Raymond Thomas Batey on 1 November 2013 (1 page)
1 October 2014Director's details changed for Raymond Thomas Batey on 1 November 2013 (2 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 20
(4 pages)
1 October 2014Secretary's details changed for Raymond Thomas Batey on 1 November 2013 (1 page)
1 October 2014Director's details changed for Mr Graham Johnston on 1 November 2013 (2 pages)
1 October 2014Director's details changed for Mr Graham Johnston on 1 November 2013 (2 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 20
(4 pages)
1 October 2014Director's details changed for Raymond Thomas Batey on 1 November 2013 (2 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 20
(4 pages)
1 October 2014Secretary's details changed for Raymond Thomas Batey on 1 November 2013 (1 page)
1 October 2014Director's details changed for Raymond Thomas Batey on 1 November 2013 (2 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
(5 pages)
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
(5 pages)
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20
(5 pages)
27 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 20
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 20
(4 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Director's details changed for Mr Graham Johnston on 6 September 2010 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Raymond Thomas Batey on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Graham Johnston on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Graham Johnston on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Raymond Thomas Batey on 6 September 2010 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Raymond Thomas Batey on 6 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Director's change of particulars / graham johnston / 01/08/2009 (2 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Director's change of particulars / graham johnston / 01/08/2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 06/09/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 9 meridian centre king street oldham OL8 1EZ (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 9 meridian centre king street oldham OL8 1EZ (1 page)
24 September 2008Return made up to 06/09/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 06/09/07; full list of members (2 pages)
26 September 2007Return made up to 06/09/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
27 January 2007Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/07
(7 pages)
27 January 2007Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/07
(7 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 741 ripponden road moorside oldham OL1 4SG (1 page)
21 December 2006Registered office changed on 21/12/06 from: 741 ripponden road moorside oldham OL1 4SG (1 page)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Incorporation (12 pages)
6 September 2005Incorporation (12 pages)