VIC FABS LIMITED
CHESTERFIELD VICTORIA FABRICATIONS LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9ES

Company number 01514932
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address STATION ROAD, WHITTINGTON MOOR, CHESTERFIELD, S41 9ES
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Lyndsey Butler as a secretary on 31 March 2017; Change of name notice; Confirmation statement made on 18 February 2017 with updates. The most likely internet sites of VIC FABS LIMITED are www.vicfabs.co.uk, and www.vic-fabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Vic Fabs Limited is a Private Limited Company. The company registration number is 01514932. Vic Fabs Limited has been working since 29 August 1980. The present status of the company is Active. The registered address of Vic Fabs Limited is Station Road Whittington Moor Chesterfield S41 9es. . BUTLER, Stephen is a Director of the company. Secretary BUTLER, Lyndsey has been resigned. Secretary THOMPSON, Victoria Lynn has been resigned. Director STEADMAN, Philip has been resigned. Director THOMPSON, Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BUTLER, Stephen
Appointed Date: 21 August 2007
54 years old

Resigned Directors

Secretary
BUTLER, Lyndsey
Resigned: 31 March 2017
Appointed Date: 21 August 2007

Secretary
THOMPSON, Victoria Lynn
Resigned: 21 August 2007

Director
STEADMAN, Philip
Resigned: 14 May 1993
79 years old

Director
THOMPSON, Alan
Resigned: 21 August 2007
83 years old

Persons With Significant Control

W.H.Butler & Sons(Founders)Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIC FABS LIMITED Events

12 Apr 2017
Termination of appointment of Lyndsey Butler as a secretary on 31 March 2017
10 Apr 2017
Change of name notice
07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3,000

...
... and 68 more events
14 Oct 1988
Return made up to 14/03/88; full list of members

09 Nov 1987
Return made up to 18/06/87; full list of members

28 Jul 1987
Full accounts made up to 31 October 1986

24 Oct 1986
Return made up to 06/03/86; full list of members

29 Aug 1980
Incorporation

VIC FABS LIMITED Charges

21 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north west of station road…
21 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied on 25 July 2007
Persons entitled: Yorkshire Bank PLC
Description: Piece of land with the iron foundry and other buildings…
22 March 1985
Debenture
Delivered: 25 March 1985
Status: Satisfied on 25 July 2007
Persons entitled: Yorkshire Bank PLC
Description: (See doc M16). Fixed and floating charges over the…