Company number 02673334
Status Active
Incorporation Date 20 December 1991
Company Type Private Limited Company
Address UNIT 6 DODSWORTH STREET, ALBERT HILL IND EST, DARLINGTON, DL1 2NG
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Register(s) moved to registered inspection location 140 Coniscliffe Road Darlington DL3 7RT; Register inspection address has been changed to 140 Coniscliffe Road Darlington DL3 7RT. The most likely internet sites of BS FABRICATIONS LIMITED are www.bsfabrications.co.uk, and www.bs-fabrications.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eleven months. Bs Fabrications Limited is a Private Limited Company.
The company registration number is 02673334. Bs Fabrications Limited has been working since 20 December 1991.
The present status of the company is Active. The registered address of Bs Fabrications Limited is Unit 6 Dodsworth Street Albert Hill Ind Est Darlington Dl1 2ng. The company`s financial liabilities are £273.09k. It is £19.33k against last year. And the total assets are £512.63k, which is £121.9k against last year. BROWN, Peter is a Secretary of the company. BROWN, Gavin Frazer Lee is a Director of the company. BROWN, Peter is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SOWERBY, John Leslie has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".
bs fabrications Key Finiance
LIABILITIES
£273.09k
+7%
CASH
n/a
TOTAL ASSETS
£512.63k
+31%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 December 1991
Appointed Date: 20 December 1991
Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 December 1991
Appointed Date: 20 December 1991
Persons With Significant Control
Browns Fabrications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BS FABRICATIONS LIMITED Events
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
14 Sep 2016
Register(s) moved to registered inspection location 140 Coniscliffe Road Darlington DL3 7RT
13 Sep 2016
Register inspection address has been changed to 140 Coniscliffe Road Darlington DL3 7RT
14 Jun 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 65 more events
02 Aug 1993
Accounts for a small company made up to 31 January 1993
28 Jan 1993
Return made up to 20/12/92; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
14 Sep 1992
Accounting reference date notified as 31/01
06 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
9 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 1994
Debenture
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1994
Legal charge
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bays 1 and 2, 6 dodsworth street, albert hill industrial…