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..
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 | : |
|
Registered Address | : | Unit 5, Clarendon Industrial Estate, Hyde, Cheshire, SK14 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Clarendon Industrial Estate, Hyde, SK14 2EW | Director | 14 December 2021 | Active |
5 Durham Drive, Ashton Under Lyne, OL6 8BP | Secretary | 20 September 2004 | Active |
23, Key Court, Haughton Green Denton, Manchester, United Kingdom, M34 7GE | Secretary | 08 June 2009 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 20 September 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 20 September 2004 | Active |
38 Carlton Avenue, Romiley, Stockport, SK6 4EQ | Director | 20 September 2004 | Active |
5 Durham Drive, Ashton Under Lyne, OL6 8BP | Director | 20 September 2004 | Active |
23, Key Court, Haughton Green Denton, Manchester, M34 7GE | Director | 08 June 2009 | Active |
23, Key Court, Haughton Green Denton, Manchester, M34 7GE | Director | 08 June 2009 | Active |
23 Barngate Drive, Mossley, Ashton Under Lyne, OL5 0DH | Director | 01 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.