DAVLEY FABRICATIONS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6RL

Company number 04897161
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address DRAKES INDUSTRIAL ESTATE, SHAY LANE, OVENDEN, HALIFAX, WEST YORKSHIRE, HX3 6RL
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-two events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Satisfaction of charge 1 in full; Appointment of Mr Richard Andrew Ellis as a director on 3 June 2016. The most likely internet sites of DAVLEY FABRICATIONS LIMITED are www.davleyfabrications.co.uk, and www.davley-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Davley Fabrications Limited is a Private Limited Company. The company registration number is 04897161. Davley Fabrications Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Davley Fabrications Limited is Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire Hx3 6rl. . FISH, Roger Joseph is a Secretary of the company. ELLIS, Richard Andrew is a Director of the company. FISH, Roger Joseph is a Director of the company. SUTCLIFFE, John is a Director of the company. WOODROW, Mark Steven is a Director of the company. Secretary UTTLEY, Stephanie Rachel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director UTTLEY, Michael Philip has been resigned. Director UTTLEY, Stephanie Rachel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FISH, Roger Joseph
Appointed Date: 03 June 2016

Director
ELLIS, Richard Andrew
Appointed Date: 03 June 2016
58 years old

Director
FISH, Roger Joseph
Appointed Date: 03 June 2016
82 years old

Director
SUTCLIFFE, John
Appointed Date: 03 June 2016
57 years old

Director
WOODROW, Mark Steven
Appointed Date: 03 June 2016
60 years old

Resigned Directors

Secretary
UTTLEY, Stephanie Rachel
Resigned: 03 June 2016
Appointed Date: 12 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Director
UTTLEY, Michael Philip
Resigned: 12 May 2014
Appointed Date: 12 September 2003
62 years old

Director
UTTLEY, Stephanie Rachel
Resigned: 03 June 2016
Appointed Date: 12 September 2003
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Persons With Significant Control

Mr Richard Andrew Ellis
Notified on: 3 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Roger Joseph Fish
Notified on: 3 June 2016
82 years old
Nature of control: Has significant influence or control

Mr John Sutcliffe
Notified on: 3 June 2016
57 years old
Nature of control: Has significant influence or control

Mark Steven Woodrow
Notified on: 3 June 2016
60 years old
Nature of control: Has significant influence or control

Kth Fabrications Ltd
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DAVLEY FABRICATIONS LIMITED Events

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
17 Aug 2016
Satisfaction of charge 1 in full
06 Aug 2016
Appointment of Mr Richard Andrew Ellis as a director on 3 June 2016
06 Aug 2016
Appointment of Mr Roger Joseph Fish as a director on 3 June 2016
06 Aug 2016
Appointment of Mr John Sutcliffe as a director on 3 June 2016
...
... and 42 more events
12 Sep 2003
New secretary appointed;new director appointed
12 Sep 2003
New director appointed
12 Sep 2003
Director resigned
12 Sep 2003
Secretary resigned
12 Sep 2003
Incorporation

DAVLEY FABRICATIONS LIMITED Charges

18 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank
Description: Units 9 & 10 drakes industrial estate shay lane halifax…
22 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 17 August 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…