EXPRESS STEELS & FABRICATIONS LIMITED
CARDIFF EXPRESS FABRICATIONS LIMITED

Hellopages » Cardiff » Cardiff » CF24 5SD

Company number 03540538
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address UNIT 16C TREMORFA INDUSTRIAL, ESTATE OFF ROVER WAY, CARDIFF, CF24 5SD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 103 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXPRESS STEELS & FABRICATIONS LIMITED are www.expresssteelsfabrications.co.uk, and www.express-steels-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cardiff Central Rail Station is 1.8 miles; to Cathays Rail Station is 2 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Steels Fabrications Limited is a Private Limited Company. The company registration number is 03540538. Express Steels Fabrications Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Express Steels Fabrications Limited is Unit 16c Tremorfa Industrial Estate Off Rover Way Cardiff Cf24 5sd. . HIGGINS, Mark is a Secretary of the company. HIGGINS, Mark is a Director of the company. SWEENEY, John is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director PATRICK, Joseph Robert has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HIGGINS, Mark
Appointed Date: 03 April 1998

Director
HIGGINS, Mark
Appointed Date: 03 April 1998
61 years old

Director
SWEENEY, John
Appointed Date: 03 April 1998
64 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Director
PATRICK, Joseph Robert
Resigned: 11 May 2007
Appointed Date: 01 April 2006
55 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 03 April 1998
Appointed Date: 03 April 1998

EXPRESS STEELS & FABRICATIONS LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 103

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 103

07 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
01 Apr 1999
Accounting reference date shortened from 30/04/99 to 31/03/99
17 Apr 1998
New director appointed
17 Apr 1998
New secretary appointed;new director appointed
09 Apr 1998
Registered office changed on 09/04/98 from: c/o davies company services LTD. 334 whitchurch road cardiff CF4 3NG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Incorporation

EXPRESS STEELS & FABRICATIONS LIMITED Charges

23 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Charge over book debts
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all book debts and other debts and floating…
31 July 2001
Debenture
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…