UKBizDB.co.uk

CED FABRICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ced Fabrications Limited. The company was founded 33 years ago and was given the registration number 02601496. The firm's registered office is in ACCRINGTON. You can find them at Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:CED FABRICATIONS LIMITED
Company Number:02601496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, Lancashire, BB5 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD

Secretary15 April 1991Active
25, Avenue Jean Moulin, Tournus, France, F-71700

Director20 July 2016Active
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD

Director21 November 1991Active
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD

Director03 June 2013Active
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD

Director09 July 2018Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 April 1991Active
464 Newchurch Road, Rawtenstall, Rosendale, BB4 7TL

Director31 July 1993Active
6 Scarlett Street, Burnley, BB11 4LQ

Director15 April 1991Active
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD

Director15 March 2011Active
26 South Street, Rawtenstall, Rossendale, BB4 7RL

Director31 July 1993Active
8 Edge Lane, Higher Cloughfold, Rossendale, BB4 7SS

Director28 February 2000Active
8 Holmeswood Park, Rawtenstall, Rossendale, BB4 6HZ

Director20 December 1991Active
2, Parklands, Haslingden, Rossendale, England, BB4 6PE

Director28 February 2000Active
18 Marsden Court, Burnley, BB10 2SS

Director01 January 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 April 1991Active

People with Significant Control

Tournus Expansion Sas
Notified on:04 August 2016
Status:Active
Country of residence:France
Address:25 Avenue Jean Moulin, 71700, Tournus, France,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
Mr Ian Howard Rishton
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:2 Bennetts Close, Whalley, England, BB7 9YD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tanya Rishton
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:2 Bennetts Close, Whalley, England, BB7 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.