DOUGLAS COMMERCIAL FABRICATIONS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7FB

Company number 03156363
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address UNIT 1 HEMLOCK PARK, HYSSOP CLOSE, CANNOCK, STAFFORDSHIRE, WS11 7FB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Paul Castledine-Pearce as a director on 8 July 2016; Statement of capital following an allotment of shares on 8 July 2016 GBP 8.00 . The most likely internet sites of DOUGLAS COMMERCIAL FABRICATIONS LIMITED are www.douglascommercialfabrications.co.uk, and www.douglas-commercial-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bloxwich North Rail Station is 4.9 miles; to Rugeley Town Rail Station is 5 miles; to Bloxwich Rail Station is 5.4 miles; to Rugeley Trent Valley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Commercial Fabrications Limited is a Private Limited Company. The company registration number is 03156363. Douglas Commercial Fabrications Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Douglas Commercial Fabrications Limited is Unit 1 Hemlock Park Hyssop Close Cannock Staffordshire Ws11 7fb. . DOUGLAS, Phylmore is a Secretary of the company. CASTLEDINE-PEARCE, Paul is a Director of the company. DOUGLAS, Howard is a Director of the company. DOUGLAS, Phylmore is a Director of the company. Secretary DOUGLAS, Wayne Hooper has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOUGLAS, Wayne Hooper has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DOUGLAS, Phylmore
Appointed Date: 22 August 2003

Director
CASTLEDINE-PEARCE, Paul
Appointed Date: 08 July 2016
54 years old

Director
DOUGLAS, Howard
Appointed Date: 07 February 1996
60 years old

Director
DOUGLAS, Phylmore
Appointed Date: 07 February 1996
63 years old

Resigned Directors

Secretary
DOUGLAS, Wayne Hooper
Resigned: 29 July 2003
Appointed Date: 07 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1996
Appointed Date: 07 February 1996

Director
DOUGLAS, Wayne Hooper
Resigned: 22 August 2003
Appointed Date: 07 February 1996
62 years old

Persons With Significant Control

Mr Howard Douglas
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Phylmore Douglas
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

DOUGLAS COMMERCIAL FABRICATIONS LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Feb 2017
Appointment of Mr Paul Castledine-Pearce as a director on 8 July 2016
01 Oct 2016
Statement of capital following an allotment of shares on 8 July 2016
  • GBP 8.00

05 Sep 2016
Consolidation of shares on 8 July 2016
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 50 more events
09 Oct 1997
Accounting reference date shortened from 28/02/97 to 31/12/96
14 May 1997
Registered office changed on 14/05/97 from: unit 5 ranton park martindale cannock staffordshire WS11 2XN
19 Mar 1997
Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 19/03/97

17 Feb 1996
Secretary resigned
07 Feb 1996
Incorporation

DOUGLAS COMMERCIAL FABRICATIONS LIMITED Charges

24 February 2011
All assets debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2000
Debenture
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…