UKBizDB.co.uk

SP FABRICATIONS (OLLERTON) LIMITED

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

This company is commonly known as Sp Fabrications (ollerton) Limited. The company was founded 7 years ago and was given the registration number 10429119. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SP FABRICATIONS (OLLERTON) LIMITED
Company Number:10429119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 October 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director06 December 2018Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX

Director14 October 2016Active

People with Significant Control

Mr Lindsay Kamal Khan
Notified on:22 March 2019
Status:Active
Date of birth:April 1962
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Demis Armen Ohandjanian
Notified on:27 October 2017
Status:Active
Date of birth:February 1978
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sign 2000 Group Limited
Notified on:14 October 2016
Status:Active
Country of residence:United Kingdom
Address:Mill Lane Industrial Estate, The Mill Lane, Glenfield, United Kingdom, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-09Gazette

Gazette dissolved liquidation.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2022-03-09Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-11Insolvency

Liquidation in administration progress report.

Download
2021-04-13Insolvency

Liquidation in administration progress report.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-29Insolvency

Liquidation in administration extension of period.

Download
2021-03-24Insolvency

Liquidation in administration extension of period.

Download
2020-10-21Insolvency

Liquidation in administration progress report.

Download
2020-05-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-24Insolvency

Liquidation in administration proposals.

Download
2020-04-09Address

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

Download
2020-04-01Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Resolution

Resolution.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.