WEST YORKSHIRE FABRICATIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 2QH

Company number 02244569
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address 4 NORTHWEST BUSINESS PARK, SERVIA HILL, LEEDS, LS6 2QH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of WEST YORKSHIRE FABRICATIONS LIMITED are www.westyorkshirefabrications.co.uk, and www.west-yorkshire-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. West Yorkshire Fabrications Limited is a Private Limited Company. The company registration number is 02244569. West Yorkshire Fabrications Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of West Yorkshire Fabrications Limited is 4 Northwest Business Park Servia Hill Leeds Ls6 2qh. The company`s financial liabilities are £12.83k. It is £-29.43k against last year. The cash in hand is £44.24k. It is £-21.44k against last year. And the total assets are £121.66k, which is £22.92k against last year. PANESAR, Arjan Singh is a Secretary of the company. PANESAR, Gurmail Singh is a Director of the company. Secretary PANESAR, Surinder Singh has been resigned. Director PANESAR, Surinder Singh has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


west yorkshire fabrications Key Finiance

LIABILITIES £12.83k
-70%
CASH £44.24k
-33%
TOTAL ASSETS £121.66k
+23%
All Financial Figures

Current Directors

Secretary
PANESAR, Arjan Singh
Appointed Date: 10 March 2006

Director

Resigned Directors

Secretary
PANESAR, Surinder Singh
Resigned: 10 March 2006

Director
PANESAR, Surinder Singh
Resigned: 10 March 2006
66 years old

Persons With Significant Control

Mr Gurmail Singh Panesar
Notified on: 28 December 2016
73 years old
Nature of control: Has significant influence or control

WEST YORKSHIRE FABRICATIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 May 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 64 more events
01 Mar 1990
Accounting reference date shortened from 31/03 to 30/04

14 Feb 1990
Accounts for a small company made up to 30 April 1989

14 Feb 1990
Return made up to 31/12/89; full list of members

26 Apr 1988
Secretary resigned;new secretary appointed

15 Apr 1988
Incorporation

WEST YORKSHIRE FABRICATIONS LIMITED Charges

16 June 2014
Charge code 0224 4569 0007
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Robin lane service station robin lane oudsey leeds f/h t/no…
16 June 2014
Charge code 0224 4569 0006
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 67 tong road armley leeds f/h t/no WYK61078…
16 June 2014
Charge code 0224 4569 0005
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Wheatfield house bawn approach old farmley leeds f/h t/no…
5 June 2014
Charge code 0224 4569 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Satisfied on 2 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Robin lane service station robin lane pudsey. Assigns the…
31 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Satisfied on 2 July 2014
Persons entitled: Yorkshire Bank
Description: Wheatfield house bawn approach old farnley leeds LS12 5BZ.
19 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…