This company is commonly known as Fulwood Fabrications Limited. The company was founded 49 years ago and was given the registration number 01206648. The firm's registered office is in STAVELEY. You can find them at Farndale Road, Hartington, Staveley, Chesterfield. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | FULWOOD FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 01206648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1975 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farndale Road, Hartington, Staveley, Chesterfield, S43 3YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Orchard Croft, Epworth, Doncaster, DN9 1LL | Secretary | - | Active |
6 Orchard Croft, Epworth, Doncaster, DN9 1LL | Director | 01 December 1993 | Active |
Fulwood Fabrications Ltd, Farndale Road, Hartington, Staveley, United Kingdom, S43 3YN | Director | 07 April 2022 | Active |
Fulwood Fabrications Ltd, Farndale Road, Hartington, Staveley, United Kingdom, S43 3YN | Director | 07 April 2022 | Active |
9 Stainmore Avenue, Sothall, Sheffield, S20 2GN | Director | 01 January 2003 | Active |
27 Rosslyn Avenue, Aston, Sheffield, S31 0DE | Director | - | Active |
189b, Old Road, Brampton, Chesterfield, Great Britain, S40 3QH | Director | - | Active |
Foxfield Spring, 88 Mackenzie Crescent Burncross, Sheffield, S30 4US | Director | 01 February 1995 | Active |
Fulwood Group Ltd | ||
Notified on | : | 07 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Farndale Road, Hartington, Staveley, United Kingdom, S43 3YN |
Nature of control | : |
|
Mrs Janice Banks | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Farndale Road, Staveley, S43 3YN |
Nature of control | : |
|
Mr John Elwyn Walter | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Farndale Road, Staveley, S43 3YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Incorporation | Memorandum articles. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.