DILAN FABRICATIONS LTD
CANVEY ISLAND VIRGIN FABRICATIONS LTD

Hellopages » Essex » Castle Point » SS8 9DE

Company number 03543422
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address 12-16 MATRIX HOUSE, LIONEL ROAD, CANVEY ISLAND, ESSEX, ENGLAND, SS8 9DE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE on 21 September 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of DILAN FABRICATIONS LTD are www.dilanfabrications.co.uk, and www.dilan-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Dilan Fabrications Ltd is a Private Limited Company. The company registration number is 03543422. Dilan Fabrications Ltd has been working since 08 April 1998. The present status of the company is Active. The registered address of Dilan Fabrications Ltd is 12 16 Matrix House Lionel Road Canvey Island Essex England Ss8 9de. . WASH, Linda Anne is a Secretary of the company. WASH, Brett is a Director of the company. Secretary HARDING, Sandra Ann has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director HARDING, David George has been resigned. Director WASH, Keith James has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WASH, Linda Anne
Appointed Date: 18 March 1999

Director
WASH, Brett
Appointed Date: 01 May 2005
50 years old

Resigned Directors

Secretary
HARDING, Sandra Ann
Resigned: 17 March 1999
Appointed Date: 14 April 1998

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
HARDING, David George
Resigned: 16 March 1999
Appointed Date: 14 April 1998
78 years old

Director
WASH, Keith James
Resigned: 21 May 2013
Appointed Date: 17 March 1999
77 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

DILAN FABRICATIONS LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE on 21 September 2016
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 51 more events
28 Apr 1998
New secretary appointed
28 Apr 1998
New director appointed
27 Apr 1998
Director resigned
27 Apr 1998
Secretary resigned
08 Apr 1998
Incorporation
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.

DILAN FABRICATIONS LTD Charges

25 September 2013
Charge code 0354 3422 0001
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…