STRUCTURAL FABRICATIONS LIMITED
PARK SOUTH DERBY

Hellopages » Derbyshire » Derby » DE23 8YL

Company number 02888263
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address 2 CASTINGS ROAD, SIR FRANCIS LEY IND ESTATE, PARK SOUTH DERBY, DERBYSHIRE, DE23 8YL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 586 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 586 . The most likely internet sites of STRUCTURAL FABRICATIONS LIMITED are www.structuralfabrications.co.uk, and www.structural-fabrications.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and nine months. The distance to to Derby Rail Station is 1 miles; to Willington Rail Station is 5.1 miles; to Duffield Rail Station is 6 miles; to Langley Mill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Structural Fabrications Limited is a Private Limited Company. The company registration number is 02888263. Structural Fabrications Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Structural Fabrications Limited is 2 Castings Road Sir Francis Ley Ind Estate Park South Derby Derbyshire De23 8yl. The company`s financial liabilities are £186.91k. It is £118.56k against last year. And the total assets are £1268.88k, which is £-13.86k against last year. KANG, Sukhjit Singh is a Secretary of the company. KANG, Sukhjit Singh is a Director of the company. SIMPSON, Michael John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONNELL, Stephen Mark has been resigned. Director SUTHERLAND, Stuart James has been resigned. Director WHEELER, Jill Edith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


structural fabrications Key Finiance

LIABILITIES £186.91k
+173%
CASH n/a
TOTAL ASSETS £1268.88k
-2%
All Financial Figures

Current Directors

Secretary
KANG, Sukhjit Singh
Appointed Date: 17 January 1994

Director
KANG, Sukhjit Singh
Appointed Date: 17 January 1994
56 years old

Director
SIMPSON, Michael John
Appointed Date: 26 July 2010
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994

Director
CONNELL, Stephen Mark
Resigned: 31 December 2003
Appointed Date: 01 March 2002
51 years old

Director
SUTHERLAND, Stuart James
Resigned: 17 April 1998
Appointed Date: 17 January 1994
62 years old

Director
WHEELER, Jill Edith
Resigned: 11 November 2011
Appointed Date: 02 December 1996
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 1994
Appointed Date: 17 January 1994

STRUCTURAL FABRICATIONS LIMITED Events

20 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 586

27 Jun 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 586

14 May 2015
Total exemption small company accounts made up to 31 January 2015
17 Jun 2014
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 586

...
... and 60 more events
21 Feb 1995
Return made up to 17/01/95; full list of members

25 Apr 1994
Ad 15/04/94--------- £ si 98@1=98 £ ic 2/100

25 Apr 1994
Accounting reference date notified as 30/04

07 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1994
Incorporation

STRUCTURAL FABRICATIONS LIMITED Charges

18 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 castings road sir francis ley ind est…
29 September 1998
Mortgage debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
13 June 1996
Debenture
Delivered: 26 June 1996
Status: Satisfied on 13 January 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…