CONTACT FABRICATIONS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 9EU
Company number 02807019
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address FARRAR MILL YARD FARRAR MILL LANE, SALTERHEBBLE, HALIFAX, WEST YORKSHIRE, HX3 9EU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 600 . The most likely internet sites of CONTACT FABRICATIONS LIMITED are www.contactfabrications.co.uk, and www.contact-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Contact Fabrications Limited is a Private Limited Company. The company registration number is 02807019. Contact Fabrications Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of Contact Fabrications Limited is Farrar Mill Yard Farrar Mill Lane Salterhebble Halifax West Yorkshire Hx3 9eu. . MCLAUGHLIN, Barbara Lesley is a Secretary of the company. MCLAUGHLIN, Matthew Henry is a Director of the company. MCLAUGHLIN, Patrick Joseph is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Machining".


Current Directors

Secretary
MCLAUGHLIN, Barbara Lesley
Appointed Date: 05 April 1993

Director
MCLAUGHLIN, Matthew Henry
Appointed Date: 04 June 2008
38 years old

Director
MCLAUGHLIN, Patrick Joseph
Appointed Date: 05 April 1993
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 April 1993
Appointed Date: 05 April 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 April 1993
Appointed Date: 05 April 1993
72 years old

Persons With Significant Control

Mr Matthew Henry Mclaughlin
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Mclaughlin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTACT FABRICATIONS LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 600

...
... and 54 more events
07 Jun 1993
Particulars of mortgage/charge

18 Apr 1993
Secretary resigned;new secretary appointed

18 Apr 1993
Director resigned;new director appointed

18 Apr 1993
Registered office changed on 18/04/93 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

05 Apr 1993
Incorporation

CONTACT FABRICATIONS LIMITED Charges

3 June 1993
Mortgage debenture
Delivered: 7 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…