UKBizDB.co.uk

P L FABRICATIONS LIMITED

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

This company is commonly known as P L Fabrications Limited. The company was founded 9 years ago and was given the registration number 09138834. The firm's registered office is in SHEFFIELD. You can find them at 1 Shay Road, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:P L FABRICATIONS LIMITED
Company Number:09138834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:1 Shay Road, Stocksbridge, Sheffield, South Yorkshire, United Kingdom, S36 1FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Fox Glen Road, Sheffield, United Kingdom, S36 2PX

Director21 July 2014Active
26, Jackson Avenue, Westby, Blackpool, United Kingdom, FY4 5QT

Director21 July 2014Active

People with Significant Control

Mr Lee Gary Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:4, Newsham Road, Sheffield, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Holt
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Shay Road, Sheffield, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Holt
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:26, Jackson Avenue, Blackpool, United Kingdom, FY4 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Gary Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:84, Fox Glen Road, Sheffield, England, S36 2PX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Address

Change registered office address company with date old address new address.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.