WALLACE SHEETMETAL & FABRICATION LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 9GR

Company number 04490418
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 4 MASON COURT GILLAN WAY, PENRITH 40 BUSINESS PARK, PENRITH, UNITED KINGDOM, CA11 9GR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2.5 ; Registered office address changed from Old Jamworks Lane Station Road Wigton Cumbria CA7 9AX to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 16 June 2016. The most likely internet sites of WALLACE SHEETMETAL & FABRICATION LIMITED are www.wallacesheetmetalfabrication.co.uk, and www.wallace-sheetmetal-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Langwathby Rail Station is 4.8 miles; to Lazonby & Kirkoswald Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallace Sheetmetal Fabrication Limited is a Private Limited Company. The company registration number is 04490418. Wallace Sheetmetal Fabrication Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Wallace Sheetmetal Fabrication Limited is 4 Mason Court Gillan Way Penrith 40 Business Park Penrith United Kingdom Ca11 9gr. . NORRIS, Helen Louise is a Secretary of the company. ASHCROFT, Alan is a Director of the company. NORRIS, Michael is a Director of the company. Secretary WALLACE, Christine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WALLACE, Barry Joseph has been resigned. Director WALLACE, Christine has been resigned. Director WALLACE, Kevin Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
NORRIS, Helen Louise
Appointed Date: 11 December 2015

Director
ASHCROFT, Alan
Appointed Date: 11 December 2015
65 years old

Director
NORRIS, Michael
Appointed Date: 11 December 2015
61 years old

Resigned Directors

Secretary
WALLACE, Christine
Resigned: 11 December 2015
Appointed Date: 25 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 19 July 2002

Director
WALLACE, Barry Joseph
Resigned: 11 December 2015
Appointed Date: 25 July 2002
76 years old

Director
WALLACE, Christine
Resigned: 11 December 2015
Appointed Date: 25 July 2002
73 years old

Director
WALLACE, Kevin Andrew
Resigned: 11 December 2015
Appointed Date: 30 June 2008
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 19 July 2002

WALLACE SHEETMETAL & FABRICATION LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2.5

16 Jun 2016
Registered office address changed from Old Jamworks Lane Station Road Wigton Cumbria CA7 9AX to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 16 June 2016
18 Jan 2016
Satisfaction of charge 1 in full
11 Dec 2015
Termination of appointment of Christine Wallace as a director on 11 December 2015
...
... and 50 more events
14 Aug 2002
Director resigned
14 Aug 2002
New director appointed
14 Aug 2002
New secretary appointed;new director appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Jul 2002
Incorporation

WALLACE SHEETMETAL & FABRICATION LIMITED Charges

21 October 2011
Legal charge
Delivered: 1 November 2011
Status: Satisfied on 7 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of station road wigton cumbria.
4 October 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…