STEVE BRETTLE FABRICATIONS LTD.
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1RQ

Company number 03751161
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address UNIT 9 MICKLETON ROAD, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEVE BRETTLE FABRICATIONS LTD. are www.stevebrettlefabrications.co.uk, and www.steve-brettle-fabrications.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Steve Brettle Fabrications Ltd is a Private Limited Company. The company registration number is 03751161. Steve Brettle Fabrications Ltd has been working since 13 April 1999. The present status of the company is Active. The registered address of Steve Brettle Fabrications Ltd is Unit 9 Mickleton Road Riverside Park Middlesbrough Cleveland Ts2 1rq. The company`s financial liabilities are £173.88k. It is £43.51k against last year. The cash in hand is £36.1k. It is £-142.94k against last year. And the total assets are £448.49k, which is £86.92k against last year. BRETTLE, Michelle is a Secretary of the company. BRETTLE, Stephen is a Director of the company. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


steve brettle fabrications Key Finiance

LIABILITIES £173.88k
+33%
CASH £36.1k
-80%
TOTAL ASSETS £448.49k
+24%
All Financial Figures

Current Directors

Secretary
BRETTLE, Michelle
Appointed Date: 13 April 1999

Director
BRETTLE, Stephen
Appointed Date: 13 April 1999
65 years old

Resigned Directors

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 13 April 1999
Appointed Date: 13 April 1999

STEVE BRETTLE FABRICATIONS LTD. Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
04 May 2000
Return made up to 13/04/00; full list of members
10 May 1999
Particulars of mortgage/charge
26 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
20 Apr 1999
Secretary resigned
13 Apr 1999
Incorporation

STEVE BRETTLE FABRICATIONS LTD. Charges

29 April 1999
Debenture
Delivered: 10 May 1999
Status: Satisfied on 26 November 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…