COUNTY FABRICATIONS (LEICESTER) LIMITED
GLEN PARVA J ROSS LIMITED

Hellopages » Leicestershire » Blaby » LE2 9JP

Company number 07207335
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address 58 WESTDALE AVENUE, GLEN PARVA, LEICESTERSHIRE, LE2 9JP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Duncan Ross on 14 August 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 90 . The most likely internet sites of COUNTY FABRICATIONS (LEICESTER) LIMITED are www.countyfabricationsleicester.co.uk, and www.county-fabrications-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. County Fabrications Leicester Limited is a Private Limited Company. The company registration number is 07207335. County Fabrications Leicester Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of County Fabrications Leicester Limited is 58 Westdale Avenue Glen Parva Leicestershire Le2 9jp. . ROSS, Duncan is a Director of the company. ROSS, Ian is a Director of the company. ROSS, Paul is a Director of the company. Director ROSS, James Edward has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
ROSS, Duncan
Appointed Date: 23 November 2010
59 years old

Director
ROSS, Ian
Appointed Date: 23 November 2010
57 years old

Director
ROSS, Paul
Appointed Date: 23 November 2010
55 years old

Resigned Directors

Director
ROSS, James Edward
Resigned: 05 May 2015
Appointed Date: 30 March 2010
82 years old

COUNTY FABRICATIONS (LEICESTER) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Director's details changed for Mr Duncan Ross on 14 August 2015
04 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 90

04 May 2016
Termination of appointment of James Edward Ross as a director on 5 May 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 14 more events
03 Dec 2010
Appointment of Mr Paul Ross as a director
03 Dec 2010
Appointment of Mr Duncan Ross as a director
21 Apr 2010
Company name changed j ross LIMITED\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12

21 Apr 2010
Change of name notice
30 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COUNTY FABRICATIONS (LEICESTER) LIMITED Charges

31 October 2012
All assets debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…