UKBizDB.co.uk

S&A FABRICATIONS (HOLDINGS) LIMITED

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

This company is commonly known as S&a Fabrications (holdings) Limited. The company was founded 8 years ago and was given the registration number 09893916. The firm's registered office is in BARNARD CASTLE. You can find them at Harmire Enterprise Park, , Barnard Castle, County Durham. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:S&A FABRICATIONS (HOLDINGS) LIMITED
Company Number:09893916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Harmire Enterprise Park, Barnard Castle, County Durham, United Kingdom, DL12 8EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH

Director18 October 2018Active
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH

Director18 October 2018Active
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH

Director30 November 2015Active
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH

Director30 November 2015Active
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH

Director30 November 2015Active
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH

Director30 November 2015Active

People with Significant Control

P & K Construction (Holdings) Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:S&A Fabrications, Harmire Enterprise Park, Barnard Castle, England, DL12 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Joseph Allinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gepffrey Simpson
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH
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 (7 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
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Resolution

Resolution.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.