This company is commonly known as Heskin Fabrications Ltd. The company was founded 28 years ago and was given the registration number 03160006. The firm's registered office is in LEYLAND. You can find them at Unit 6 Centurion Court, Off Wheelton Lane, Leyland, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HESKIN FABRICATIONS LTD |
---|---|---|
Company Number | : | 03160006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Centurion Court, Off Wheelton Lane, Leyland, Lancashire, PR25 3UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Centurion Court, Off Wheelton Lane, Leyland, PR25 3UQ | Director | 31 May 2023 | Active |
Unit 6, Centurion Court, Off Wheelton Lane, Leyland, PR25 3UQ | Director | 31 May 2023 | Active |
28, Langden Crescent, Bamber Bridge, Preston, England, PR5 6ND | Director | 01 April 2021 | Active |
2 Windmill Court, The Green, Eccleston, Chorley, England, PR7 5WL | Director | 01 April 2021 | Active |
Springfield Whalley Road, Heskin, Chorley, PR7 5NY | Secretary | 25 February 1997 | Active |
12 Prescott Street, Leigh, WN7 1RB | Secretary | 15 February 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 February 1996 | Active |
Springfield, Whalley Road Heskin, Chorley, PR7 5NY | Director | 25 February 1997 | Active |
Springfield Whalley Road, Heskin, Chorley, PR7 5NY | Director | 25 February 1997 | Active |
Whalley Cottage Whalley Road, Heskin, Chorley, PR7 5NY | Director | 25 February 1997 | Active |
156 Chorley Lane, Charnock Richard, Chorley, PR7 5HB | Director | 25 February 1997 | Active |
8 Mollington Road, Blackburn, BB2 6EG | Director | 15 February 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 February 1996 | Active |
Casard Holdings Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ |
Nature of control | : |
|
Mrs Mary Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfields, Whalley Road, Chorley, England, PR7 5NY |
Nature of control | : |
|
Mr Peter Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whalley Cottage, Whalley Road, Chorley, England, PR7 5NY |
Nature of control | : |
|
Mr Alan Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfields, Whalley Road, Chorley, England, PR7 5NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.