Specialized Fabrications Limited GOSPORT


Specialized Fabrications started in year 1997 as Private Limited Company with registration number 03374710. The Specialized Fabrications company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Gosport at Unit 4B Heritage Business Park. Postal code: PO12 4BG.

At present there are 4 directors in the the firm, namely Lee C., Mark T. and Simon D. and others. In addition one secretary - Tony W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amanda W. who worked with the the firm until 1 September 2011.

This company operates within the PO12 4BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1145895 . It is located at Unit 4b, Heritage Business Park, Gosport with a total of 3 cars.

Specialized Fabrications Limited Address / Contact

Office Address Unit 4B Heritage Business Park
Office Address2 Heritage Way
Town Gosport
Post code PO12 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374710
Date of Incorporation Wed, 21st May 1997
Industry Other construction installation
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lee C.

Position: Director

Appointed: 26 August 2016

Mark T.

Position: Director

Appointed: 26 August 2016

Simon D.

Position: Director

Appointed: 26 August 2016

Tony W.

Position: Secretary

Appointed: 01 September 2011

Tony W.

Position: Director

Appointed: 01 January 2007

Anthony D.

Position: Director

Appointed: 01 January 2007

Resigned: 26 August 2016

Bryan W.

Position: Director

Appointed: 21 May 1997

Resigned: 01 May 2010

Irene H.

Position: Nominee Secretary

Appointed: 21 May 1997

Resigned: 21 May 1997

Amanda W.

Position: Secretary

Appointed: 21 May 1997

Resigned: 01 September 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 21 May 1997

Resigned: 21 May 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Tony W. The abovementioned PSC and has 25-50% shares.

Tony W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-31
Net Worth 417 769433 682450 074607 860
Balance Sheet
Cash Bank In Hand 51 40920 028  
Current Assets 1 673 4281 573 3442 073 6401 870 984
Debtors 1 643 4281 523 3162 043 6401 840 984
Net Assets Liabilities Including Pension Asset Liability 417 739433 682450 074607 860
Stocks Inventory 30 00030 00030 00030 000
Tangible Fixed Assets139 534120 373115 690151 184295 858
Reserves/Capital
Called Up Share Capital 1 0001 0001 0001 000
Profit Loss Account Reserve 416 739432 682449 074606 860
Shareholder Funds 417 769433 682450 074607 860
Other
Creditors Due After One Year 207 534228 402226 320411 750
Creditors Due Within One Year 1 219 9071 026 9501 548 4301 147 232
Leased Assets Included In Tangible Fixed Assets 46 032   
Loans From Directors After One Year 174 960194 358186 965230 102
Net Current Assets Liabilities 504 930546 394525 210723 752
Number Shares Allotted 1 0001 0001 0001 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year 32 57434 04439 355181 648
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000
Tangible Fixed Assets Additions 39 71260 44588 304 
Tangible Fixed Assets Cost Or Valuation731 536602 029541 025586 879757 688
Tangible Fixed Assets Depreciation592 002481 656425 335435 695461 830
Tangible Fixed Assets Depreciation Charged In Period 40 12638 56350 276 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 150 47294 88539 916 
Tangible Fixed Assets Disposals 169 219121 45042 450 
Total Assets Less Current Liabilities 625 273662 084676 3941 019 610
Value Shares Allotted 1111

Transport Operator Data

Unit 4b
Address Heritage Business Park , Heritage Way
City Gosport
Post code PO12 4BG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, February 2023
Free Download (8 pages)

Company search

Advertisements