Company NameE-Type Fabs Ltd
DirectorDarren George McDermott
Company StatusActive
Company Number04829407
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Darren George McDermott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9b, Alliance Industrial
Estate, Dodsworth Street
Darlington
Co. Durham
DL1 2PA
Director NameMr Uryk Dmyterko
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 14 December 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Roundhill Road
Hurworth
Darlington
DL2 2DY
Secretary NameMr David Bennett
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moor Park
Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Secretary NameLinda Norminton
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 January 2022)
RoleCompany Director
Correspondence Address5 Roundhill Road
Darlington
County Durham
DL2 2DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteetypefabs.com
Telephone01325 481819
Telephone regionDarlington

Location

Registered AddressUnit 9b, Alliance Industrial
Estate, Dodsworth Street
Darlington
Co. Durham
DL1 2PA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

100 at £1Uryk Dmyterko
100.00%
Ordinary

Financials

Year2014
Net Worth£74,688
Cash£48,372
Current Liabilities£179,521

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Charges

8 June 2020Delivered on: 17 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
5 May 2023Previous accounting period shortened from 31 August 2022 to 31 July 2022 (1 page)
13 March 2023Total exemption full accounts made up to 31 August 2021 (10 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Linda Norminton as a secretary on 18 January 2022 (1 page)
15 December 2021Termination of appointment of Uryk Dmyterko as a director on 14 December 2021 (1 page)
15 December 2021Cessation of Uryk Dmyterko as a person with significant control on 14 December 2021 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
19 May 2021Notification of Darren George Mcdermott as a person with significant control on 19 April 2021 (2 pages)
19 May 2021Appointment of Mr Darren George Mcdermott as a director on 19 April 2021 (2 pages)
31 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mr Uryk Dmyterko on 1 November 2020 (2 pages)
17 June 2020Registration of charge 048294070001, created on 8 June 2020 (41 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
28 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
7 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Uryk Dmyterko on 11 July 2010 (2 pages)
7 August 2010Director's details changed for Uryk Dmyterko on 11 July 2010 (2 pages)
7 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 11/07/09; full list of members (3 pages)
14 September 2009Return made up to 11/07/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 October 2008Return made up to 11/07/08; full list of members (3 pages)
27 October 2008Return made up to 11/07/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
29 August 2006Return made up to 11/07/06; full list of members (2 pages)
29 August 2006Return made up to 11/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 August 2005Return made up to 11/07/05; full list of members (2 pages)
5 August 2005Return made up to 11/07/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 October 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
21 October 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
10 August 2004Return made up to 11/07/04; full list of members (6 pages)
10 August 2004Return made up to 11/07/04; full list of members (6 pages)
21 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)