FERRON FABRICATIONS LIMITED
NORWICH BE WILDE SHEET METAL FABRICATIONS LIMITED

Hellopages » Norfolk » Broadland » NR9 5LY

Company number 04747233
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 8 STATION ROAD, LENWADE, NORWICH, NORFOLK, NR9 5LY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Michaela Jane Clements as a secretary on 24 August 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of FERRON FABRICATIONS LIMITED are www.ferronfabrications.co.uk, and www.ferron-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Ferron Fabrications Limited is a Private Limited Company. The company registration number is 04747233. Ferron Fabrications Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Ferron Fabrications Limited is 8 Station Road Lenwade Norwich Norfolk Nr9 5ly. The company`s financial liabilities are £11.06k. It is £0.68k against last year. The cash in hand is £9.14k. It is £3.12k against last year. And the total assets are £24.06k, which is £5.01k against last year. JOHNSON, Paul Anthony is a Director of the company. LYNN, Rodney Steven is a Director of the company. Secretary CLEMENTS, Michaela Jane has been resigned. Secretary JOHNSON, Paul Anthony has been resigned. Secretary WILDE, Vanessa Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILDE, Brian Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


ferron fabrications Key Finiance

LIABILITIES £11.06k
+6%
CASH £9.14k
+51%
TOTAL ASSETS £24.06k
+26%
All Financial Figures

Current Directors

Director
JOHNSON, Paul Anthony
Appointed Date: 29 April 2015
58 years old

Director
LYNN, Rodney Steven
Appointed Date: 29 April 2015
58 years old

Resigned Directors

Secretary
CLEMENTS, Michaela Jane
Resigned: 24 August 2016
Appointed Date: 25 May 2015

Secretary
JOHNSON, Paul Anthony
Resigned: 25 May 2015
Appointed Date: 29 April 2015

Secretary
WILDE, Vanessa Marie
Resigned: 29 April 2015
Appointed Date: 29 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
WILDE, Brian Edward
Resigned: 30 April 2016
Appointed Date: 29 April 2003
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

FERRON FABRICATIONS LIMITED Events

10 Dec 2016
Total exemption small company accounts made up to 30 April 2016
15 Sep 2016
Termination of appointment of Michaela Jane Clements as a secretary on 24 August 2016
26 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

26 May 2016
Termination of appointment of Brian Edward Wilde as a director on 30 April 2016
26 May 2016
Register inspection address has been changed from 18 Princes Street Norwich NR3 1AE England to 8 Station Road Lenwade Norwich NR9 5LY
...
... and 40 more events
11 May 2003
New director appointed
11 May 2003
New secretary appointed
11 May 2003
Secretary resigned
11 May 2003
Director resigned
29 Apr 2003
Incorporation