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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH | Director | 18 October 2018 | Active |
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH | Director | 18 October 2018 | Active |
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH | Director | 30 November 2015 | Active |
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH | Director | 30 November 2015 | Active |
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH | Director | 30 November 2015 | Active |
Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8EH | Director | 30 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Resolution | Resolution. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.