Company NameOrmston Fabrication Ltd
DirectorPaul Ormston
Company StatusActive
Company Number07013230
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Ormston
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2009(3 days after company formation)
Appointment Duration14 years, 7 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address48 High Axwell
Blaydon-On-Tyne
Tyne And Wear
NE21 5LB
Secretary NameMichelle Ormston
NationalityBritish
StatusCurrent
Appointed12 September 2009(3 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address37 Denton View
Blaydon
Tyne And Wear
NE21 4DZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone0191 4134041
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2013
Turnover£483,393
Gross Profit£280,595
Net Worth£13,034
Cash£6,345
Current Liabilities£78,726

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 September 2016Delivered on: 26 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
26 September 2016Registration of charge 070132300001, created on 19 September 2016 (18 pages)
26 September 2016Registration of charge 070132300001, created on 19 September 2016 (18 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
26 January 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
26 January 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 September 2014Director's details changed for Paul Ormston on 2 June 2014 (2 pages)
23 September 2014Director's details changed for Paul Ormston on 2 June 2014 (2 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Director's details changed for Paul Ormston on 2 June 2014 (2 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Registered office address changed from Unit 6 Stargate Industrial Estate Blaydon Ryton Tyne and Wear NE40 3EX England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 6 Stargate Industrial Estate Blaydon Ryton Tyne and Wear NE40 3EX England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 6 Stargate Industrial Estate Blaydon Ryton Tyne and Wear NE40 3EX England on 9 September 2013 (1 page)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Registered office address changed from Unit 1 Stargate Industrial Estate Ryton Tyne and Wear NE40 3DG on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 1 Stargate Industrial Estate Ryton Tyne and Wear NE40 3DG on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 1 Stargate Industrial Estate Ryton Tyne and Wear NE40 3DG on 9 September 2013 (1 page)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
23 November 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
23 November 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Secretary's details changed for Michelle Ormston on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Paul Ormston on 9 September 2010 (2 pages)
28 September 2010Secretary's details changed for Michelle Ormston on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Paul Ormston on 9 September 2010 (2 pages)
28 September 2010Secretary's details changed for Michelle Ormston on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Paul Ormston on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
26 November 2009Registered office address changed from Unit 1 Stargate Ind Est Ryton Tyne + Wear NE40 3DG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Unit 1 Stargate Ind Est Ryton Tyne + Wear NE40 3DG on 26 November 2009 (1 page)
21 September 2009Director appointed paul ormston (2 pages)
21 September 2009Registered office changed on 21/09/2009 from chatsworth house 3 errington street , bebside blyth NE24 4HP (1 page)
21 September 2009Secretary appointed michelle ormston (2 pages)
21 September 2009Director appointed paul ormston (2 pages)
21 September 2009Registered office changed on 21/09/2009 from chatsworth house 3 errington street , bebside blyth NE24 4HP (1 page)
21 September 2009Secretary appointed michelle ormston (2 pages)
9 September 2009Appointment terminated director yomtov jacobs (1 page)
9 September 2009Incorporation (9 pages)
9 September 2009Incorporation (9 pages)
9 September 2009Appointment terminated director yomtov jacobs (1 page)