UKBizDB.co.uk

P G FABRICATIONS LIMITED

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

This company is commonly known as P G Fabrications Limited. The company was founded 19 years ago and was given the registration number 05235950. The firm's registered office is in HYDE. You can find them at Unit 5, Clarendon Industrial Estate, Hyde, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:P G FABRICATIONS LIMITED
Company Number:05235950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 5, Clarendon Industrial Estate, Hyde, Cheshire, SK14 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Clarendon Industrial Estate, Hyde, SK14 2EW

Director14 December 2021Active
5 Durham Drive, Ashton Under Lyne, OL6 8BP

Secretary20 September 2004Active
23, Key Court, Haughton Green Denton, Manchester, United Kingdom, M34 7GE

Secretary08 June 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 September 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 September 2004Active
38 Carlton Avenue, Romiley, Stockport, SK6 4EQ

Director20 September 2004Active
5 Durham Drive, Ashton Under Lyne, OL6 8BP

Director20 September 2004Active
23, Key Court, Haughton Green Denton, Manchester, M34 7GE

Director08 June 2009Active
23, Key Court, Haughton Green Denton, Manchester, M34 7GE

Director08 June 2009Active
23 Barngate Drive, Mossley, Ashton Under Lyne, OL5 0DH

Director01 September 2007Active

People with Significant Control

Mr Christopher Wayne Drabble
Notified on:14 December 2021
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit 5, Clarendon Industrial Estate, Hyde, SK14 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Paul John Garcia
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:English
Address:Unit 5, Clarendon Industrial Estate, Hyde, SK14 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Joan Garcia
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:English
Address:Unit 5, Clarendon Industrial Estate, Hyde, SK14 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.