Company NameSGL Fabrications Ltd
DirectorSteven Lamb
Company StatusActive
Company Number07585629
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Previous NameR S Engineering And Fabrication Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Steven Lamb
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Baltic Road
Felling
Gateshead
Tyne And Wear
NE10 0SB
Director NameMr Raymond Fenwick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Baltic Road
Felling
Gateshead
Tyne And Wear
NE10 0SB

Location

Registered AddressUnit 9 Baltic Road
Felling
Gateshead
Tyne And Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

50 at £1Raymond Fenwick
50.00%
Ordinary
50 at £1Steven Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£34,990
Cash£10,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Termination of appointment of Raymond Fenwick as a director on 4 December 2020 (1 page)
28 January 2021Cessation of Raymond Fenwick as a person with significant control on 4 December 2020 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Appointment of Mr Raymond Fenwick as a director on 31 March 2011 (2 pages)
31 March 2017Appointment of Mr Raymond Fenwick as a director on 31 March 2011 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 16 Broadacre Wardley Gateshead Tyne and Wear NE10 8UW England on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 16 Broadacre Wardley Gateshead Tyne and Wear NE10 8UW England on 10 April 2012 (1 page)
5 May 2011Termination of appointment of Raymond Fenwick as a director (1 page)
5 May 2011Termination of appointment of Raymond Fenwick as a director (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)