UKBizDB.co.uk

PAUL FABRICATIONS LIMITED

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

This company is commonly known as Paul Fabrications Limited. The company was founded 25 years ago and was given the registration number 03709882. The firm's registered office is in LONDON. You can find them at 4 Coleman Street, 6th Floor, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PAUL FABRICATIONS LIMITED
Company Number:03709882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:4 Coleman Street, 6th Floor, London, EC2R 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary13 June 2013Active
Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 May 2020Active
Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director07 December 2012Active
Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 May 2020Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary09 February 1999Active
Draycot House, Mearse Lane, Barnt Green, Birmingham, B45 8HL

Secretary18 February 1999Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary15 March 1999Active
6th Floor 1, London Wall, London, EC2Y 5EB

Secretary30 March 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director09 February 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director09 February 1999Active
Draycot House, Mearse Lane, Barnt Green, Birmingham, B45 8HL

Director18 February 1999Active
Tha Barn 5 Manor Farm Mews, Clarks Lane, Aston-On-Trent, DE72 2AB

Director30 March 2000Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director07 December 2012Active
5 York Avenue, Jacksdale, Nottingham, NG16 5LA

Director30 March 2000Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director05 October 2015Active
The Courtyard, Loddington Hall, Loddington, NN14 1PP

Director16 February 2000Active
6th Floor 1, London Wall, London, EC2Y 5EB

Director13 November 2012Active
Mount Pleasant Farm, Church Hill, Swanington, Coalville, LE67 8QB

Director30 March 2000Active
Rivermead House Eccleshall Road, Great Bridgeford, Stafford, ST18 9SQ

Director17 September 1999Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director05 October 2015Active
1 Place Du Chateau, Vandeleville, France, 54115

Director15 March 1999Active
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP

Director15 March 1999Active
6th Floor 1, London Wall, London, EC2Y 5EB

Director30 March 2000Active
24 Nightingale Road, Cheshunt, Waltham Cross, EN7 6WD

Director15 March 1999Active
6th Floor 1, London Wall, London, EC2Y 5EB

Director30 March 2000Active
Wayside Park Drive, Little Aston Park, Sutton Coldfield, B74 3AW

Director18 February 1999Active

People with Significant Control

Sterling Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-21Address

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

Download
2022-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Change account reference date company current shortened.

Download
2021-12-09Capital

Capital statement capital company with date currency figure.

Download
2021-12-09Capital

Legacy.

Download
2021-12-09Insolvency

Legacy.

Download
2021-12-09Resolution

Resolution.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-12-10Accounts

Change account reference date company previous extended.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-07-02Mortgage

Mortgage charge part both with charge number.

Download
2020-07-02Mortgage

Mortgage charge part both with charge number.

Download
2020-07-02Mortgage

Mortgage charge part both with charge number.

Download
2020-07-02Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.