UKBizDB.co.uk

PHOTOFABRICATION LTD

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP

Secretary17 August 2007Active
14, Cromwell Road, St Neots, Cambridgeshire, United Kingdom, PE19 2HP

Director09 July 2001Active
14, Cromwell Road, St Neots, Cambridgeshire, United Kingdom, PE19 2HP

Director17 August 2007Active
14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP

Director17 August 2007Active
5 Eastcliff, Felixstowe, IP11 9TA

Secretary31 August 2005Active
1a Pyefleet Close, Brightlingsea, CO7 0LL

Secretary09 July 2001Active
67 Milton Avenue, Eaton Ford, St. Neots, PE19 7LH

Secretary-Active
Gaynes Hall, Perry, Huntingdon, PE18 0ST

Director22 October 1998Active
Flat 4, 72 Derby Square, Douglas, IM1 3LR

Director-Active
Gayneshall, Perry, Huntingdon, PE18 0ST

Director01 April 1993Active
7 Kestrel Place, St Neots, Huntingdon, PE19 1TR

Director05 October 1994Active
67 Milton Avenue, Eaton Ford, St. Neots, PE19 7LH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.