This company is commonly known as A. & J. Fabtech Limited. The company was founded 49 years ago and was given the registration number 01202760. The firm's registered office is in 29 EAST PARADE. You can find them at C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | A. & J. FABTECH LIMITED |
---|---|---|
Company Number | : | 01202760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 06 March 1975 |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS | Secretary | 26 May 2009 | Active |
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS | Director | 01 March 2015 | Active |
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS | Director | - | Active |
C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS | Director | 29 August 2003 | Active |
110 Spen Lane, Cleckheaton, BD19 4AA | Secretary | 29 August 2003 | Active |
Polkerris, Shillbank Lane, Mirfield, WF14 0PZ | Secretary | - | Active |
5 Green Lane, Wyke, Bradford, BD12 8LB | Secretary | 30 September 1991 | Active |
12 Skinpit Lane, Hoylandswaine, Sheffield, S36 7JY | Director | 01 September 2006 | Active |
172 Huddersfield Road, Holmfirth, HD9 3TP | Director | 01 November 2002 | Active |
14 Valley View Close, Oakworth, Keighley, BD22 7LZ | Director | 29 August 2003 | Active |
5 Green Lane, Wyke, Bradford, BD12 8LB | Director | 07 December 2000 | Active |
Mr Alan David Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS |
Nature of control | : |
|
Mr Mark Alan Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS |
Nature of control | : |
|
Mrs Amanda Falsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Minerva, 29 East Parade, LS1 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-10-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-11 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-05-17 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Gazette | Gazette filings brought up to date. | Download |
2018-07-17 | Gazette | Gazette notice compulsory. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.