PROFIX FABRICATIONS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4DR

Company number 02056492
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address GARBUTT SQUARE, OFF NEASHAM ROAD, DARLINGTON, CO DURHAM, DL1 4DR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 41 . The most likely internet sites of PROFIX FABRICATIONS LIMITED are www.profixfabrications.co.uk, and www.profix-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Profix Fabrications Limited is a Private Limited Company. The company registration number is 02056492. Profix Fabrications Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Profix Fabrications Limited is Garbutt Square Off Neasham Road Darlington Co Durham Dl1 4dr. The company`s financial liabilities are £157.14k. It is £0.56k against last year. The cash in hand is £116.51k. It is £20.06k against last year. And the total assets are £188.24k, which is £11.52k against last year. SPUHLER, Diane is a Secretary of the company. ATKINSON, John is a Director of the company. Secretary WOODS, Gerard Joseph has been resigned. Director WOODS, Gerard Joseph has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


profix fabrications Key Finiance

LIABILITIES £157.14k
+0%
CASH £116.51k
+20%
TOTAL ASSETS £188.24k
+6%
All Financial Figures

Current Directors

Secretary
SPUHLER, Diane
Appointed Date: 30 September 1998

Director
ATKINSON, John

80 years old

Resigned Directors

Secretary
WOODS, Gerard Joseph
Resigned: 30 September 1998

Director
WOODS, Gerard Joseph
Resigned: 30 September 1998
85 years old

Persons With Significant Control

Mr John Atkinson
Notified on: 16 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PROFIX FABRICATIONS LIMITED Events

04 Jan 2017
Confirmation statement made on 16 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 41

16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 41

08 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
22 Sep 1987
Director resigned

22 Sep 1987
Registered office changed on 22/09/87 from: 11 high row darlington DL3 7QQ

16 Feb 1987
Accounting reference date notified as 30/09

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1986
Certificate of Incorporation

PROFIX FABRICATIONS LIMITED Charges

7 October 2002
Debenture
Delivered: 24 October 2002
Status: Satisfied on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at garbutt square, neasham road…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 17 November 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north of garbutt square…
30 September 1998
Debenture
Delivered: 7 October 1998
Status: Satisfied on 11 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1988
Debenture
Delivered: 31 August 1988
Status: Satisfied on 11 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…