ACCROFAB LIMITED

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 01318724
Status Active
Incorporation Date 23 June 1977
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DE1 1TJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Director's details changed for Mr Cyril Norman Wright on 30 June 2016. The most likely internet sites of ACCROFAB LIMITED are www.accrofab.co.uk, and www.accrofab.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Accrofab Limited is a Private Limited Company. The company registration number is 01318724. Accrofab Limited has been working since 23 June 1977. The present status of the company is Active. The registered address of Accrofab Limited is 81 Burton Road Derby De1 1tj. . HEWITT, Sandra is a Secretary of the company. ASHWORTH, Edward Julian is a Director of the company. GODFREY, Nicholas Jonathan is a Director of the company. HEWITT, Sandra is a Director of the company. WILLERS, Nicholas George is a Director of the company. WRIGHT, Cyril Norman is a Director of the company. WRIGHT, Paul David is a Director of the company. Secretary WRIGHT, Cyril Norman has been resigned. Director EGGLETON, Kenneth has been resigned. Director EGGLETON, Mary Norma has been resigned. Director POOLE, Francis William has been resigned. Director WRIGHT, Kathleen has been resigned. The company operates in "Machining".


Current Directors

Secretary
HEWITT, Sandra
Appointed Date: 10 April 2014

Director
ASHWORTH, Edward Julian
Appointed Date: 01 April 2015
56 years old

Director
GODFREY, Nicholas Jonathan
Appointed Date: 01 April 2015
56 years old

Director
HEWITT, Sandra
Appointed Date: 01 April 2015
64 years old

Director
WILLERS, Nicholas George
Appointed Date: 24 July 2006
65 years old

Director
WRIGHT, Cyril Norman

94 years old

Director
WRIGHT, Paul David
Appointed Date: 06 April 2001
69 years old

Resigned Directors

Secretary
WRIGHT, Cyril Norman
Resigned: 10 April 2014

Director
EGGLETON, Kenneth
Resigned: 26 February 1999
91 years old

Director
EGGLETON, Mary Norma
Resigned: 26 February 1999
Appointed Date: 28 March 1994
91 years old

Director
POOLE, Francis William
Resigned: 28 April 1994
89 years old

Director
WRIGHT, Kathleen
Resigned: 06 May 2012
Appointed Date: 28 March 1994
78 years old

Persons With Significant Control

Mr Paul David Wright
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ACCROFAB LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Jun 2016
Director's details changed for Mr Cyril Norman Wright on 30 June 2016
30 Jun 2016
Director's details changed for Nicholas George Willers on 30 June 2016
30 Jun 2016
Director's details changed for Paul David Wright on 30 June 2016
...
... and 87 more events
12 Aug 1986
Particulars of mortgage/charge

01 Aug 1986
Full accounts made up to 31 March 1986

01 Aug 1986
Return made up to 29/07/86; full list of members

12 Jul 1982
Memorandum and Articles of Association
23 Jun 1977
Incorporation

ACCROFAB LIMITED Charges

7 September 2001
Legal mortgage
Delivered: 15 September 2001
Status: Satisfied on 20 March 2014
Persons entitled: Hsbc Bank PLC
Description: Property at plot 11 stoney cross spondon derby. With the…
19 July 2001
Debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 22 November 2002
Persons entitled: Midland Bank PLC
Description: L/H land & buildings situated on the south east side of…
6 August 1986
Charge on book debts.
Delivered: 12 August 1986
Status: Satisfied on 20 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
24 February 1982
Legal charge
Delivered: 1 March 1982
Status: Satisfied on 20 March 2014
Persons entitled: Midland Bank PLC
Description: Factory and office building in pontefract street, ascot…
23 October 1978
Floating charge
Delivered: 26 October 1978
Status: Satisfied on 20 March 2014
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…