AW FABRICATION LIMITED
DARLINGTON DARLINGTON STRUCTURES LIMITED

Hellopages » County Durham » Darlington » DL1 2NJ

Company number 02692457
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address ST NICHOLAS HOUSE ST NICHOLAS IN, DODSWORTH STREET ALBERT HILL, DARLINGTON, COUNTY DURHAM, DL1 2NJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of AW FABRICATION LIMITED are www.awfabrication.co.uk, and www.aw-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Aw Fabrication Limited is a Private Limited Company. The company registration number is 02692457. Aw Fabrication Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Aw Fabrication Limited is St Nicholas House St Nicholas in Dodsworth Street Albert Hill Darlington County Durham Dl1 2nj. . SIMPSON, Tracey is a Secretary of the company. HUDSON, Damon Stephen is a Director of the company. WHITEHEAD, Stephen is a Director of the company. Secretary AYLING, Deborah has been resigned. Secretary HEPBURN, Josephine has been resigned. Secretary HUDSON, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SIMPSON, Tracey
Appointed Date: 30 May 2001

Director
HUDSON, Damon Stephen
Appointed Date: 22 September 2014
32 years old

Director
WHITEHEAD, Stephen
Appointed Date: 23 March 1992
63 years old

Resigned Directors

Secretary
AYLING, Deborah
Resigned: 31 May 2001
Appointed Date: 23 July 1997

Secretary
HEPBURN, Josephine
Resigned: 23 July 1997
Appointed Date: 01 October 1993

Secretary
HUDSON, Sandra
Resigned: 01 October 1993
Appointed Date: 23 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1992
Appointed Date: 02 March 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1992
Appointed Date: 02 March 1992

Persons With Significant Control

Mr Stephen Whitehead
Notified on: 1 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more

AW FABRICATION LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 64 more events
13 Apr 1992
Secretary resigned;new director appointed

13 Apr 1992
New secretary appointed;director resigned

13 Apr 1992
Registered office changed on 13/04/92 from: 2 baches street london N1 6UB

08 Apr 1992
Company name changed orderdream LIMITED\certificate issued on 09/04/92

02 Mar 1992
Incorporation

AW FABRICATION LIMITED Charges

26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of thorntree farm dalton on…
31 May 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13.05 acres or thereabouts of land at chapel and tomtree…
18 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 westmoreland street darlington county durham. By way of…
4 March 2002
Legal mortgage
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H st nicholas works st nicholas street ind est darlington…
31 May 2001
Mortgage debenture
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…