This company is commonly known as Photofabrication Ltd. The company was founded 53 years ago and was given the registration number 01001985. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 14 Cromwell Road, St Neots, Cambridgeshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PHOTOFABRICATION LTD |
---|---|---|
Company Number | : | 01001985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP | Secretary | 17 August 2007 | Active |
14, Cromwell Road, St Neots, Cambridgeshire, United Kingdom, PE19 2HP | Director | 09 July 2001 | Active |
14, Cromwell Road, St Neots, Cambridgeshire, United Kingdom, PE19 2HP | Director | 17 August 2007 | Active |
14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP | Director | 17 August 2007 | Active |
5 Eastcliff, Felixstowe, IP11 9TA | Secretary | 31 August 2005 | Active |
1a Pyefleet Close, Brightlingsea, CO7 0LL | Secretary | 09 July 2001 | Active |
67 Milton Avenue, Eaton Ford, St. Neots, PE19 7LH | Secretary | - | Active |
Gaynes Hall, Perry, Huntingdon, PE18 0ST | Director | 22 October 1998 | Active |
Flat 4, 72 Derby Square, Douglas, IM1 3LR | Director | - | Active |
Gayneshall, Perry, Huntingdon, PE18 0ST | Director | 01 April 1993 | Active |
7 Kestrel Place, St Neots, Huntingdon, PE19 1TR | Director | 05 October 1994 | Active |
67 Milton Avenue, Eaton Ford, St. Neots, PE19 7LH | Director | - | Active |
Hooker Holdings Limited | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, Cambridgeshire, United Kingdom, PE19 2HP |
Nature of control | : |
|
Mr Simon Richard Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, Cambridgeshire, United Kingdom, PE19 2HP |
Nature of control | : |
|
Mr Paul Hugh Rea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, Cambridgeshire, United Kingdom, PE19 2HP |
Nature of control | : |
|
Mr Neil James Shorten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Cromwell Road, Cambridgeshire, United Kingdom, PE19 2HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.