Richmond Street
Ashton-Under-Lyne
OL7 0AU
Secretary Name | Mr Raymond Thomas Batey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU |
Director Name | Mr Graham Johnston |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | Unit 1 Meridian Centre King Street Oldham Lancs OL8 1EZ |
Director Name | Mr David Lamb |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 3b Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU |
Website | www.2gfabrications.co.uk |
---|
Registered Address | Unit 3b Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
10 at £1 | Graham Johnston 50.00% Ordinary |
---|---|
7 at £1 | Raymond Batey 35.00% Ordinary |
3 at £1 | Raechel Mccauley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,659 |
Cash | £45,132 |
Current Liabilities | £166,941 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
21 October 2005 | Delivered 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 |
24 December 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
19 October 2023 | Notification of Raechel Batey as a person with significant control on 4 April 2022 (2 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
23 January 2023 | Satisfaction of charge 055551140002 in full (1 page) |
21 November 2022 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
6 September 2022 | Change of details for Mr Raymond Thomas Batey as a person with significant control on 6 September 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
12 May 2022 | Resolutions
|
11 May 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Purchase of own shares.
|
7 April 2022 | Resolutions
|
5 April 2022 | Cancellation of shares. Statement of capital on 4 April 2022
|
4 April 2022 | Cessation of Jd Fire Limited as a person with significant control on 4 April 2022 (1 page) |
4 April 2022 | Registration of charge 055551140002, created on 1 April 2022 (7 pages) |
4 April 2022 | Termination of appointment of David Lamb as a director on 4 April 2022 (1 page) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
29 October 2020 | Satisfaction of charge 1 in full (1 page) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
31 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
9 September 2019 | Notification of Jd Fire Limited as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
9 July 2019 | Appointment of Mr David Lamb as a director on 1 July 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 October 2018 | Purchase of own shares. (3 pages) |
12 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 September 2018 | Termination of appointment of Graham Johnston as a director on 6 July 2018 (1 page) |
6 September 2018 | Cessation of Graham Johnston as a person with significant control on 6 July 2018 (1 page) |
30 August 2018 | Cancellation of shares. Statement of capital on 6 April 2018
|
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Director's details changed for Mr Graham Johnston on 1 November 2013 (2 pages) |
1 October 2014 | Secretary's details changed for Raymond Thomas Batey on 1 November 2013 (1 page) |
1 October 2014 | Director's details changed for Raymond Thomas Batey on 1 November 2013 (2 pages) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Raymond Thomas Batey on 1 November 2013 (1 page) |
1 October 2014 | Director's details changed for Mr Graham Johnston on 1 November 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr Graham Johnston on 1 November 2013 (2 pages) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Raymond Thomas Batey on 1 November 2013 (2 pages) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Raymond Thomas Batey on 1 November 2013 (1 page) |
1 October 2014 | Director's details changed for Raymond Thomas Batey on 1 November 2013 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Director's details changed for Mr Graham Johnston on 6 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Raymond Thomas Batey on 6 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Graham Johnston on 6 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Graham Johnston on 6 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Raymond Thomas Batey on 6 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Raymond Thomas Batey on 6 September 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / graham johnston / 01/08/2009 (2 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / graham johnston / 01/08/2009 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 9 meridian centre king street oldham OL8 1EZ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 9 meridian centre king street oldham OL8 1EZ (1 page) |
24 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
27 January 2007 | Return made up to 06/09/06; full list of members
|
27 January 2007 | Return made up to 06/09/06; full list of members
|
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 741 ripponden road moorside oldham OL1 4SG (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 741 ripponden road moorside oldham OL1 4SG (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
6 September 2005 | Incorporation (12 pages) |
6 September 2005 | Incorporation (12 pages) |