MALLINSON FABRICATIONS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA5 7LT

Company number 01310726
Status Active
Incorporation Date 27 April 1977
Company Type Private Limited Company
Address STATION ROAD, DALSTON, CARLISLE, CA5 7LT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 175 . The most likely internet sites of MALLINSON FABRICATIONS LIMITED are www.mallinsonfabrications.co.uk, and www.mallinson-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Mallinson Fabrications Limited is a Private Limited Company. The company registration number is 01310726. Mallinson Fabrications Limited has been working since 27 April 1977. The present status of the company is Active. The registered address of Mallinson Fabrications Limited is Station Road Dalston Carlisle Ca5 7lt. . MALLINSON, David William is a Director of the company. Secretary CARRUTHERS, Irene Christina has been resigned. Secretary MALLINSON, David William has been resigned. Secretary MALLINSON, David has been resigned. Secretary ROBINSON, Louisa Helen has been resigned. Director BEGGS, Gordon has been resigned. Director CARRUTHERS, Irene Christina has been resigned. Director MALLINSON, David has been resigned. Director MALLINSON, Margery has been resigned. Director ROBINSON, Louisa Helen has been resigned. Director SOWERBY, Stephen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MALLINSON, David William
Appointed Date: 22 June 1998
48 years old

Resigned Directors

Secretary
CARRUTHERS, Irene Christina
Resigned: 31 January 2005
Appointed Date: 14 June 1999

Secretary
MALLINSON, David William
Resigned: 17 August 2006
Appointed Date: 31 January 2005

Secretary
MALLINSON, David
Resigned: 14 June 1999

Secretary
ROBINSON, Louisa Helen
Resigned: 19 March 2010
Appointed Date: 17 August 2006

Director
BEGGS, Gordon
Resigned: 31 May 2012
71 years old

Director
CARRUTHERS, Irene Christina
Resigned: 31 January 2005
Appointed Date: 01 June 1985
72 years old

Director
MALLINSON, David
Resigned: 11 October 2012
82 years old

Director
MALLINSON, Margery
Resigned: 11 October 2012
84 years old

Director
ROBINSON, Louisa Helen
Resigned: 19 March 2010
Appointed Date: 04 December 2007
43 years old

Director
SOWERBY, Stephen
Resigned: 31 May 2012
Appointed Date: 22 June 1998
70 years old

Persons With Significant Control

Mr David William Mallinson
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – 75% or more

MALLINSON FABRICATIONS LIMITED Events

25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 May 2016
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 175

23 Jul 2015
Total exemption small company accounts made up to 31 May 2015
09 Apr 2015
Satisfaction of charge 5 in full
...
... and 104 more events
01 Nov 1987
Accounts for a small company made up to 31 May 1987

01 Nov 1987
Return made up to 16/09/87; no change of members

14 Nov 1986
Accounts for a small company made up to 31 May 1986

14 Nov 1986
Return made up to 03/11/86; full list of members

27 Apr 1977
Incorporation

MALLINSON FABRICATIONS LIMITED Charges

14 March 2012
Legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the north of barras lane dalston and land at…
9 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2006
Fixed charge
Delivered: 30 June 2006
Status: Satisfied on 9 April 2015
Persons entitled: Trustees of the Beaver Trust
Description: Book debts.
16 November 1998
Legal charge
Delivered: 23 November 1998
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of barras lane…
20 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: Land at barras lane, dalston, carlisle, cumbria t/nos…
1 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: Parcel of land or dalston station, being 1338 sq. Metres…