UKBizDB.co.uk

FULWOOD FABRICATIONS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Farndale Road, Hartington, Staveley, Chesterfield, S43 3YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Orchard Croft, Epworth, Doncaster, DN9 1LL

Secretary-Active
6 Orchard Croft, Epworth, Doncaster, DN9 1LL

Director01 December 1993Active
Fulwood Fabrications Ltd, Farndale Road, Hartington, Staveley, United Kingdom, S43 3YN

Director07 April 2022Active
Fulwood Fabrications Ltd, Farndale Road, Hartington, Staveley, United Kingdom, S43 3YN

Director07 April 2022Active
9 Stainmore Avenue, Sothall, Sheffield, S20 2GN

Director01 January 2003Active
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

Director01 February 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-06Accounts

Change account reference date company previous shortened.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.