D.C. STEELFABS LTD
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 3JN

Company number 05694753
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address UNITS 6 & 7 HAYFORD WAY, SPEEDWELL INDUSTRIAL ESTATE, STAVELEY, CHESTERFIELD, ENGLAND, S43 3JN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mr David Clarke on 9 November 2016; Registered office address changed from Oxcroft Industrial Estate Clowne Road Stanfree Chesterfield S44 6AG to Units 6 & 7 Hayford Way Speedwell Industrial Estate, Staveley Chesterfield S43 3JN on 3 November 2016. The most likely internet sites of D.C. STEELFABS LTD are www.dcsteelfabs.co.uk, and www.d-c-steelfabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. D C Steelfabs Ltd is a Private Limited Company. The company registration number is 05694753. D C Steelfabs Ltd has been working since 01 February 2006. The present status of the company is Active. The registered address of D C Steelfabs Ltd is Units 6 7 Hayford Way Speedwell Industrial Estate Staveley Chesterfield England S43 3jn. . CLARKE, David is a Director of the company. SHAW, Stephen Philip is a Director of the company. Secretary SPENCER, Jeannette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
CLARKE, David
Appointed Date: 01 February 2006
48 years old

Director
SHAW, Stephen Philip
Appointed Date: 01 January 2016
45 years old

Resigned Directors

Secretary
SPENCER, Jeannette
Resigned: 01 January 2014
Appointed Date: 01 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Mr David Clarke
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Philip Shaw
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.C. STEELFABS LTD Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Nov 2016
Director's details changed for Mr David Clarke on 9 November 2016
03 Nov 2016
Registered office address changed from Oxcroft Industrial Estate Clowne Road Stanfree Chesterfield S44 6AG to Units 6 & 7 Hayford Way Speedwell Industrial Estate, Staveley Chesterfield S43 3JN on 3 November 2016
27 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

20 Jul 2016
Statement of capital following an allotment of shares on 11 July 2016
  • GBP 2

...
... and 27 more events
22 Feb 2006
Secretary resigned
22 Feb 2006
Director resigned
22 Feb 2006
New secretary appointed
22 Feb 2006
New director appointed
01 Feb 2006
Incorporation

D.C. STEELFABS LTD Charges

22 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
All assets debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…