CENTRAL SHEETMETAL & FABRICATION COMPANY LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 1RU

Company number 02033129
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address UNIT 4 OAK MOUNT MILL, WISEMAN STREET, BURNLEY, LANCASHIRE, BB11 1RU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 30,000 . The most likely internet sites of CENTRAL SHEETMETAL & FABRICATION COMPANY LIMITED are www.centralsheetmetalfabricationcompany.co.uk, and www.central-sheetmetal-fabrication-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Burnley Central Rail Station is 0.3 miles; to Burnley Manchester Road Rail Station is 0.4 miles; to Church & Oswaldtwistle Rail Station is 6.3 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Sheetmetal Fabrication Company Limited is a Private Limited Company. The company registration number is 02033129. Central Sheetmetal Fabrication Company Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of Central Sheetmetal Fabrication Company Limited is Unit 4 Oak Mount Mill Wiseman Street Burnley Lancashire Bb11 1ru. The company`s financial liabilities are £39.38k. It is £1.14k against last year. The cash in hand is £26.73k. It is £-8.18k against last year. And the total assets are £110.26k, which is £-39.6k against last year. SCAIFE, Raymond Paul is a Secretary of the company. SCAIFE, Matthew Domonic is a Director of the company. SCAIFE, Raymond Paul is a Director of the company. Secretary SMITH, Margaret Anne has been resigned. Secretary SMITH, Peter has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Brenda has been resigned. Director SMITH, Margaret Anne has been resigned. Director SMITH, Peter has been resigned. The company operates in "Machining".


central sheetmetal & fabrication company Key Finiance

LIABILITIES £39.38k
+2%
CASH £26.73k
-24%
TOTAL ASSETS £110.26k
-27%
All Financial Figures

Current Directors

Secretary
SCAIFE, Raymond Paul
Appointed Date: 28 May 2008

Director
SCAIFE, Matthew Domonic
Appointed Date: 28 May 2008
46 years old

Director
SCAIFE, Raymond Paul
Appointed Date: 05 October 2004
68 years old

Resigned Directors

Secretary
SMITH, Margaret Anne
Resigned: 28 May 2008
Appointed Date: 16 October 2000

Secretary
SMITH, Peter
Resigned: 16 October 2000

Director
SMITH, Alan
Resigned: 16 October 2000
77 years old

Director
SMITH, Brenda
Resigned: 16 October 2000
75 years old

Director
SMITH, Margaret Anne
Resigned: 16 October 2000
71 years old

Director
SMITH, Peter
Resigned: 28 May 2008
77 years old

Persons With Significant Control

Raymond Paul Scaife
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Matthew Domonic Scaife
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL SHEETMETAL & FABRICATION COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,000

...
... and 73 more events
14 Apr 1988
Return made up to 16/12/87; full list of members

14 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Accounting reference date notified as 30/06

03 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Certificate of Incorporation

CENTRAL SHEETMETAL & FABRICATION COMPANY LIMITED Charges

23 August 2013
Charge code 0203 3129 0002
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at shed 2 (also known as unit 4) oakmount…
19 September 1986
Debenture
Delivered: 25 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…