UKBizDB.co.uk

SCORPION METAL FABRICATIONS LIMITED

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

This company is commonly known as Scorpion Metal Fabrications Limited. The company was founded 21 years ago and was given the registration number 04553755. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SCORPION METAL FABRICATIONS LIMITED
Company Number:04553755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director15 March 2016Active
274 Parkside Road, West Bowling, Bradford, BD5 8RB

Director28 October 2003Active
Briarcroft, 9 Planetree Road Hale, Altrincham, WA15 9JL

Secretary01 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 October 2002Active
45 Sowden Road, Heaton, Bradford, BD9 6JN

Secretary20 January 2004Active
274 Parkside Road, West Bowling, Bradford, BD5 8RB

Secretary28 October 2003Active
21 Chapel Lane, Halebarns, Altrincham, WA15 0AB

Director01 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 October 2002Active
45 Sowden Road, Heaton, Bradford, BD9 6JN

Director28 October 2003Active

People with Significant Control

Mrs Lesley Ann Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:274, Parkside Road, Bradford, England, BD5 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Blair
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:45, Sowden Road, Bradford, England, BD9 6JN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-09Gazette

Gazette dissolved liquidation.

Download
2021-06-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2020-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2016-03-21Officers

Termination secretary company with name termination date.

Download
2016-02-29Accounts

Accounts with accounts type micro entity.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type micro entity.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.