UKBizDB.co.uk

PREFAB STEEL COMPANY LIMITED

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

This company is commonly known as Prefab Steel Company Limited. The company was founded 25 years ago and was given the registration number 03699819. The firm's registered office is in WEST SUSSEX. You can find them at 114 Brighton Road, Shoreham By Sea, West Sussex, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PREFAB STEEL COMPANY LIMITED
Company Number:03699819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:114 Brighton Road, Shoreham By Sea, West Sussex, BN43 6RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Brighton Road, Shoreham By Sea, West Sussex, BN43 6RH

Secretary05 April 2022Active
114, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6RH

Director27 April 2017Active
114, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6RH

Director22 January 1999Active
Blossom Cottage, 251, Church Lane Lyminster, Littlehampton, United Kingdom, BN17 7QJ

Secretary03 January 2003Active
Le Boschet, 22350 Caulnes, France, BN17 7QJ

Secretary22 January 1999Active
114, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6RH

Secretary10 October 2018Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary22 January 1999Active
Blossom Cottage, 251, Church Lane Lyminster, Littlehampton, United Kingdom, BN17 7QJ

Director22 January 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director22 January 1999Active

People with Significant Control

Mr Aaron Maule
Notified on:21 January 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:114, Brighton Road, West Sussex, United Kingdom, BN43 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Hatton
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:France
Address:Le Boschet, 22350 Caulnes, Brittany, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Neal
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:114, Brighton Road, West Sussex, United Kingdom, BN43 6RH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Change person secretary company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Capital

Capital name of class of shares.

Download
2018-12-03Resolution

Resolution.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.