EUROPEAN FABRICATIONS LTD
ATHERSTONE EURO FABRICATIONS (COVENTRY) LIMITED

Hellopages » Warwickshire » North Warwickshire » CV9 1LQ

Company number 03734377
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 12 CARLYON ROAD, CARLYON INDUSTRIAL ESTATE, ATHERSTONE, WARWICKSHIRE, CV9 1LQ
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 300 ; Registration of charge 037343770003, created on 23 February 2016. The most likely internet sites of EUROPEAN FABRICATIONS LTD are www.europeanfabrications.co.uk, and www.european-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. European Fabrications Ltd is a Private Limited Company. The company registration number is 03734377. European Fabrications Ltd has been working since 17 March 1999. The present status of the company is Active. The registered address of European Fabrications Ltd is 12 Carlyon Road Carlyon Industrial Estate Atherstone Warwickshire Cv9 1lq. The company`s financial liabilities are £24.7k. It is £-5.85k against last year. The cash in hand is £7.13k. It is £5.09k against last year. And the total assets are £156.14k, which is £-42.73k against last year. SHORTHOSE, Debra is a Secretary of the company. SHORTHOSE, David Derry is a Director of the company. SHORTHOSE, Debra is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WINSHIP, Sara Alexandra has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WINSHIP, Robert William has been resigned. Director WINSHIP, Sara Alexandra has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


european fabrications Key Finiance

LIABILITIES £24.7k
-20%
CASH £7.13k
+249%
TOTAL ASSETS £156.14k
-22%
All Financial Figures

Current Directors

Secretary
SHORTHOSE, Debra
Appointed Date: 11 February 2008

Director
SHORTHOSE, David Derry
Appointed Date: 27 April 2004
61 years old

Director
SHORTHOSE, Debra
Appointed Date: 07 June 2013
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Secretary
WINSHIP, Sara Alexandra
Resigned: 22 January 2008
Appointed Date: 17 March 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 March 1999
Appointed Date: 17 March 1999
71 years old

Director
WINSHIP, Robert William
Resigned: 22 January 2008
Appointed Date: 17 March 1999
67 years old

Director
WINSHIP, Sara Alexandra
Resigned: 22 January 2008
Appointed Date: 17 March 1999
59 years old

EUROPEAN FABRICATIONS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300

25 Feb 2016
Registration of charge 037343770003, created on 23 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300

...
... and 58 more events
10 May 1999
Registered office changed on 10/05/99 from: 202-204 swan lane coventry west midlands CV2 4GD
26 Apr 1999
Secretary resigned
26 Apr 1999
Director resigned
26 Apr 1999
Registered office changed on 26/04/99 from: 61 fairview avenue gillingham kent ME8 0QP
17 Mar 1999
Incorporation

EUROPEAN FABRICATIONS LTD Charges

23 February 2016
Charge code 0373 4377 0003
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2011
All assets debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…