UKBizDB.co.uk

HESKIN FABRICATIONS LTD

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

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..

Company Information

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

Office Address & Contact

Registered Address:Unit 6 Centurion Court, Off Wheelton Lane, Leyland, Lancashire, PR25 3UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Centurion Court, Off Wheelton Lane, Leyland, PR25 3UQ

Director31 May 2023Active
Unit 6, Centurion Court, Off Wheelton Lane, Leyland, PR25 3UQ

Director31 May 2023Active
28, Langden Crescent, Bamber Bridge, Preston, England, PR5 6ND

Director01 April 2021Active
2 Windmill Court, The Green, Eccleston, Chorley, England, PR7 5WL

Director01 April 2021Active
Springfield Whalley Road, Heskin, Chorley, PR7 5NY

Secretary25 February 1997Active
12 Prescott Street, Leigh, WN7 1RB

Secretary15 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 1996Active
Springfield, Whalley Road Heskin, Chorley, PR7 5NY

Director25 February 1997Active
Springfield Whalley Road, Heskin, Chorley, PR7 5NY

Director25 February 1997Active
Whalley Cottage Whalley Road, Heskin, Chorley, PR7 5NY

Director25 February 1997Active
156 Chorley Lane, Charnock Richard, Chorley, PR7 5HB

Director25 February 1997Active
8 Mollington Road, Blackburn, BB2 6EG

Director15 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (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
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.