H.C. WILCOX FABRICATIONS LTD.
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8RQ

Company number 03458492
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address 13 NORTH PORTWAY CLOSE, ROUND SPINNEY INDUSTRIAL ESTATE, NORTHAMPTON, NN3 8RQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 120 . The most likely internet sites of H.C. WILCOX FABRICATIONS LTD. are www.hcwilcoxfabrications.co.uk, and www.h-c-wilcox-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. H C Wilcox Fabrications Ltd is a Private Limited Company. The company registration number is 03458492. H C Wilcox Fabrications Ltd has been working since 31 October 1997. The present status of the company is Active. The registered address of H C Wilcox Fabrications Ltd is 13 North Portway Close Round Spinney Industrial Estate Northampton Nn3 8rq. . WILCOX, Karen is a Secretary of the company. BONE, Aaron Lee is a Director of the company. WILCOX, Jeremy Mervyn is a Director of the company. Secretary WILCOX, Joyce Christine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WILCOX, Karen
Appointed Date: 04 January 2005

Director
BONE, Aaron Lee
Appointed Date: 21 May 2010
54 years old

Director
WILCOX, Jeremy Mervyn
Appointed Date: 31 October 1997
63 years old

Resigned Directors

Secretary
WILCOX, Joyce Christine
Resigned: 04 January 2005
Appointed Date: 31 October 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Persons With Significant Control

Mrs Karen Wilcox
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Mervyn Wilcox
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.C. WILCOX FABRICATIONS LTD. Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120

10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 120

...
... and 43 more events
26 Oct 1998
Return made up to 31/10/98; full list of members
23 Jun 1998
Ad 01/11/97--------- £ si 98@1=98 £ ic 2/100
23 Jun 1998
Accounting reference date extended from 31/10/98 to 31/12/98
04 Nov 1997
Secretary resigned
31 Oct 1997
Incorporation

H.C. WILCOX FABRICATIONS LTD. Charges

20 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 13 north portway close northampton.