F1 MANUFACTURING LTD
BARNET

Hellopages » Greater London » Barnet » EN5 4AR

Company number 04663333
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 7A GALLEY LANE, BARNET, HERTFORDSHIRE, EN5 4AR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 274,001 . The most likely internet sites of F1 MANUFACTURING LTD are www.f1manufacturing.co.uk, and www.f1-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. F1 Manufacturing Ltd is a Private Limited Company. The company registration number is 04663333. F1 Manufacturing Ltd has been working since 11 February 2003. The present status of the company is Active. The registered address of F1 Manufacturing Ltd is 7a Galley Lane Barnet Hertfordshire En5 4ar. . TABIBI, Siavash is a Secretary of the company. KING, Andrew James is a Director of the company. KIRKPATRICK, Scott Allistair is a Director of the company. MCNULTY, Terence Michael is a Director of the company. MCNULTY, Terence Michael is a Director of the company. TABIBI, Siavash is a Director of the company. Secretary BINGHAM, Diane has been resigned. Secretary MCNULTY, Janice has been resigned. Director BINGHAM, Neil Clive has been resigned. Director MCNULTY, Terence Michael has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
TABIBI, Siavash
Appointed Date: 02 July 2010

Director
KING, Andrew James
Appointed Date: 02 July 2010
54 years old

Director
KIRKPATRICK, Scott Allistair
Appointed Date: 26 March 2015
59 years old

Director
MCNULTY, Terence Michael
Appointed Date: 02 July 2010
77 years old

Director
MCNULTY, Terence Michael
Appointed Date: 02 July 2010
77 years old

Director
TABIBI, Siavash
Appointed Date: 02 July 2010
74 years old

Resigned Directors

Secretary
BINGHAM, Diane
Resigned: 28 November 2008
Appointed Date: 11 February 2003

Secretary
MCNULTY, Janice
Resigned: 02 July 2010
Appointed Date: 28 November 2008

Director
BINGHAM, Neil Clive
Resigned: 02 July 2010
Appointed Date: 11 February 2003
69 years old

Director
MCNULTY, Terence Michael
Resigned: 02 July 2010
Appointed Date: 07 March 2003
77 years old

Persons With Significant Control

Mr Siavash Tabibi
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

F1 MANUFACTURING LTD Events

28 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Jan 2017
Total exemption full accounts made up to 31 May 2016
08 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 274,001

11 Mar 2016
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 274,001

10 Mar 2016
Register(s) moved to registered office address 7a Galley Lane Barnet Hertfordshire EN5 4AR
...
... and 59 more events
08 May 2003
Particulars of mortgage/charge
24 Apr 2003
Particulars of mortgage/charge
05 Apr 2003
New director appointed
01 Apr 2003
Ad 07/03/03--------- £ si 51000@1=51000 £ ic 15000/66000
11 Feb 2003
Incorporation

F1 MANUFACTURING LTD Charges

28 November 2011
Debenture
Delivered: 2 December 2011
Status: Satisfied on 14 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Fixed & floating charge
Delivered: 5 July 2008
Status: Satisfied on 7 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Fixed charge on purchased debts which fail to vest
Delivered: 24 April 2003
Status: Satisfied on 19 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge over all debts purchased…