THE FABRICATION SHOP LIMITED
CAPEL HENDRE

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 02881982
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address UNIT 18, CAPEL HENDRE INDUSTRIAL ESTATE, CAPEL HENDRE, AMMANFORD, SA18 3SJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 2 September 2015 GBP 13,100 . The most likely internet sites of THE FABRICATION SHOP LIMITED are www.thefabricationshop.co.uk, and www.the-fabrication-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Llangennech Rail Station is 6.4 miles; to Bynea Rail Station is 7.9 miles; to Gowerton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fabrication Shop Limited is a Private Limited Company. The company registration number is 02881982. The Fabrication Shop Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of The Fabrication Shop Limited is Unit 18 Capel Hendre Industrial Estate Capel Hendre Ammanford Sa18 3sj. . MARIANI, Piero is a Secretary of the company. BEAN, Robert Stanley is a Director of the company. MARIANI, Piero is a Director of the company. Secretary BOWEN, Roger has been resigned. Director BOWEN, Roger has been resigned. Director MARIANI, Catherine has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MARIANI, Piero
Appointed Date: 30 October 1999

Director
BEAN, Robert Stanley
Appointed Date: 17 December 1993
71 years old

Director
MARIANI, Piero
Appointed Date: 14 June 1996
61 years old

Resigned Directors

Secretary
BOWEN, Roger
Resigned: 29 October 1999
Appointed Date: 17 December 1993

Director
BOWEN, Roger
Resigned: 29 October 1999
Appointed Date: 17 December 1993
57 years old

Director
MARIANI, Catherine
Resigned: 14 June 1996
Appointed Date: 17 December 1993
61 years old

Persons With Significant Control

Mr Piero Mariani
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mb Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FABRICATION SHOP LIMITED Events

06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 October 2015
10 Mar 2016
Statement of capital following an allotment of shares on 2 September 2015
  • GBP 13,100

08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13,100

13 Feb 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13,000

...
... and 50 more events
08 Jan 1996
Return made up to 17/12/95; full list of members
01 Sep 1995
Accounts for a small company made up to 31 January 1995
26 Jan 1995
Return made up to 17/12/94; full list of members
  • 363(288) ‐ Director's particulars changed

26 Feb 1994
Accounting reference date notified as 31/01

17 Dec 1993
Incorporation

THE FABRICATION SHOP LIMITED Charges

30 September 2004
Legal mortgage
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 18 capel hendre industrial estate…
28 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1996
Fixed and floating charge
Delivered: 23 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…