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.
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 | : |
|
Registered Address | : | 114 Brighton Road, Shoreham By Sea, West Sussex, BN43 6RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114 Brighton Road, Shoreham By Sea, West Sussex, BN43 6RH | Secretary | 05 April 2022 | Active |
114, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6RH | Director | 27 April 2017 | Active |
114, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6RH | Director | 22 January 1999 | Active |
Blossom Cottage, 251, Church Lane Lyminster, Littlehampton, United Kingdom, BN17 7QJ | Secretary | 03 January 2003 | Active |
Le Boschet, 22350 Caulnes, France, BN17 7QJ | Secretary | 22 January 1999 | Active |
114, Brighton Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6RH | Secretary | 10 October 2018 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 22 January 1999 | Active |
Blossom Cottage, 251, Church Lane Lyminster, Littlehampton, United Kingdom, BN17 7QJ | Director | 22 January 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 22 January 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Change person secretary company with change date. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Capital | Capital name of class of shares. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.