F3 SHEETMETAL LIMITED

Hellopages » Leicestershire » Leicester » LE4 9LG

Company number 04654775
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 103 BARKBY ROAD, LEICESTER, LE4 9LG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 99 . The most likely internet sites of F3 SHEETMETAL LIMITED are www.f3sheetmetal.co.uk, and www.f3-sheetmetal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. F3 Sheetmetal Limited is a Private Limited Company. The company registration number is 04654775. F3 Sheetmetal Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of F3 Sheetmetal Limited is 103 Barkby Road Leicester Le4 9lg. . MCNULTY, Janice is a Secretary of the company. BINGHAM, Neil Clive is a Director of the company. FOWLER, Duane Anthony is a Director of the company. MCNULTY, Terence Michael is a Director of the company. Secretary BINGHAM, Neil Clive has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MCNULTY, Janice
Appointed Date: 10 December 2007

Director
BINGHAM, Neil Clive
Appointed Date: 03 February 2003
69 years old

Director
FOWLER, Duane Anthony
Appointed Date: 03 February 2003
60 years old

Director
MCNULTY, Terence Michael
Appointed Date: 03 February 2003
77 years old

Resigned Directors

Secretary
BINGHAM, Neil Clive
Resigned: 10 December 2007
Appointed Date: 03 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Terence Michael Mcnulty
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Clive Bingham
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F3 SHEETMETAL LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99

08 Feb 2016
Secretary's details changed for Janice Mcnulty on 3 November 2015
08 Feb 2016
Director's details changed for Terence Michael Mcnulty on 3 November 2015
...
... and 38 more events
18 Feb 2003
New director appointed
18 Feb 2003
New director appointed
18 Feb 2003
New secretary appointed;new director appointed
18 Feb 2003
Registered office changed on 18/02/03 from: 31 corsham street london N1 6DR
03 Feb 2003
Incorporation

F3 SHEETMETAL LIMITED Charges

20 November 2014
Charge code 0465 4775 0002
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
15 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…