CASTLE FABRICATION [NORTH EAST] LIMITED
COLD HESLEDON

Hellopages » County Durham » County Durham » SR7 8ST

Company number 04437361
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address UNIT 3A SITE NO 8, COLD HESLEDON INDUSTRIAL ESTATE, COLD HESLEDON, SEAHAM, COUNTY DURHAM, SR7 8ST
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of CASTLE FABRICATION [NORTH EAST] LIMITED are www.castlefabricationnortheast.co.uk, and www.castle-fabrication-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Castle Fabrication North East Limited is a Private Limited Company. The company registration number is 04437361. Castle Fabrication North East Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Castle Fabrication North East Limited is Unit 3a Site No 8 Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham Sr7 8st. . FENTON, Jacqueline Anne Margaret is a Secretary of the company. EVANS, David Andrew is a Director of the company. Secretary ILLINGWORTH, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ILLINGWORTH, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
FENTON, Jacqueline Anne Margaret
Appointed Date: 10 February 2010

Director
EVANS, David Andrew
Appointed Date: 13 May 2002
58 years old

Resigned Directors

Secretary
ILLINGWORTH, David
Resigned: 10 February 2010
Appointed Date: 13 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
ILLINGWORTH, David
Resigned: 10 February 2010
Appointed Date: 13 May 2002
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Persons With Significant Control

Mr David Andrew Evans
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CASTLE FABRICATION [NORTH EAST] LIMITED Events

17 May 2017
Confirmation statement made on 13 May 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

10 Nov 2015
Accounts for a dormant company made up to 31 May 2015
20 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 28 more events
28 May 2002
Secretary resigned
28 May 2002
New director appointed
28 May 2002
New secretary appointed;new director appointed
28 May 2002
Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
13 May 2002
Incorporation