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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD | Secretary | 15 April 1991 | Active |
25, Avenue Jean Moulin, Tournus, France, F-71700 | Director | 20 July 2016 | Active |
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD | Director | 21 November 1991 | Active |
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD | Director | 03 June 2013 | Active |
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD | Director | 09 July 2018 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 15 April 1991 | Active |
464 Newchurch Road, Rawtenstall, Rosendale, BB4 7TL | Director | 31 July 1993 | Active |
6 Scarlett Street, Burnley, BB11 4LQ | Director | 15 April 1991 | Active |
Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, BB5 5JD | Director | 15 March 2011 | Active |
26 South Street, Rawtenstall, Rossendale, BB4 7RL | Director | 31 July 1993 | Active |
8 Edge Lane, Higher Cloughfold, Rossendale, BB4 7SS | Director | 28 February 2000 | Active |
8 Holmeswood Park, Rawtenstall, Rossendale, BB4 6HZ | Director | 20 December 1991 | Active |
2, Parklands, Haslingden, Rossendale, England, BB4 6PE | Director | 28 February 2000 | Active |
18 Marsden Court, Burnley, BB10 2SS | Director | 01 January 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 15 April 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.