Company number 02775462
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address UNIT J RUDFORD INDUSTRIAL ESTATE, FORD, ARUNDEL, WEST SUSSEX, BN18 0BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of AUSTIN DIVALL FABRICATIONS LIMITED are www.austindivallfabrications.co.uk, and www.austin-divall-fabrications.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and one months. The distance to to Barnham Rail Station is 2.8 miles; to Angmering Rail Station is 4.1 miles; to Amberley Rail Station is 6 miles; to Pulborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Austin Divall Fabrications Limited is a Private Limited Company.
The company registration number is 02775462. Austin Divall Fabrications Limited has been working since 04 January 1993.
The present status of the company is Active. The registered address of Austin Divall Fabrications Limited is Unit J Rudford Industrial Estate Ford Arundel West Sussex Bn18 0bd. The company`s financial liabilities are £258.28k. It is £223.56k against last year. And the total assets are £1034.51k, which is £-16.6k against last year. AUSTIN, Alan Richard is a Secretary of the company. AUSTIN, Alan Richard is a Director of the company. DIVALL, Graham John is a Director of the company. DIVALL, Julie is a Director of the company. ROSE, Michael James is a Director of the company. Secretary AUSTIN, Tracy Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Tracy Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
austin divall fabrications Key Finiance
LIABILITIES
£258.28k
+643%
CASH
n/a
TOTAL ASSETS
£1034.51k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1993
Appointed Date: 04 January 1993
Director
AUSTIN, Tracy Ann
Resigned: 30 November 2010
Appointed Date: 01 May 2003
65 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 1993
Appointed Date: 04 January 1993
Persons With Significant Control
Mr Alan Richard Austin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Graham John Divall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AUSTIN DIVALL FABRICATIONS LIMITED Events
21 Mar 2017
Total exemption full accounts made up to 31 January 2017
02 Feb 2017
Confirmation statement made on 4 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
06 Jan 2016
Registered office address changed from Unit J Rudford Industrial Estate Ford Arundel West Sussex Bn18 Obs to Unit J Rudford Industrial Estate Ford Arundel West Sussex BN18 0BD on 6 January 2016
...
... and 64 more events
10 Feb 1993
Director resigned;new director appointed
10 Feb 1993
Director resigned;new director appointed
10 Feb 1993
Secretary resigned;new secretary appointed
10 Feb 1993
Registered office changed on 10/02/93 from: 2 baches street london N1 6UB
04 Jan 1993
Incorporation
11 January 2010
Charge of deposit
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 July 2006
Debenture
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Mortgage debenture
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…