INOX FABRICATIONS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 1NL
Company number 05481769
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address UNIT 1 ADHAN TRADING ESTATE, OFF TEMPLE DRIVE, BLACKBURN, LANCASHIRE, BB1 1NL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 4 . The most likely internet sites of INOX FABRICATIONS LIMITED are www.inoxfabrications.co.uk, and www.inox-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Inox Fabrications Limited is a Private Limited Company. The company registration number is 05481769. Inox Fabrications Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Inox Fabrications Limited is Unit 1 Adhan Trading Estate Off Temple Drive Blackburn Lancashire Bb1 1nl. . CROPPER, Stephen James is a Secretary of the company. PRESTON, Lee Hartley is a Director of the company. Director DOHERTY, Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CROPPER, Stephen James
Appointed Date: 15 June 2005

Director
PRESTON, Lee Hartley
Appointed Date: 15 June 2005
44 years old

Resigned Directors

Director
DOHERTY, Michael
Resigned: 22 November 2015
Appointed Date: 15 June 2005
57 years old

INOX FABRICATIONS LIMITED Events

24 Feb 2017
Purchase of own shares.
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4

09 Feb 2016
Termination of appointment of Michael Doherty as a director on 22 November 2015
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 34 more events
13 Jul 2006
Return made up to 15/06/06; full list of members
07 Nov 2005
Accounting reference date extended from 30/06/06 to 31/07/06
11 Aug 2005
Particulars of mortgage/charge
29 Jun 2005
Ad 15/06/05--------- £ si 2@1=2 £ ic 1/3
15 Jun 2005
Incorporation

INOX FABRICATIONS LIMITED Charges

10 April 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 27 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…