Company number 06202258
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address SUIT 3.1 C, 39 THE PARADE, OADBY, LEICESTER, LEIC, LE2 5BB
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 thirty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAWBY FABRICATIONS LTD are www.mawbyfabrications.co.uk, and www.mawby-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Mawby Fabrications Ltd is a Private Limited Company.
The company registration number is 06202258. Mawby Fabrications Ltd has been working since 04 April 2007.
The present status of the company is Active. The registered address of Mawby Fabrications Ltd is Suit 3 1 C 39 The Parade Oadby Leicester Leic Le2 5bb. . MAWBY, Stewart is a Director of the company. Secretary DOBLANDER, Thomas Johann has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".
Current Directors
Resigned Directors
Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007
Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007
MAWBY FABRICATIONS LTD Events
20 Dec 2016
Micro company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
13 Aug 2007
New secretary appointed
31 Jul 2007
Company name changed csh rental LTD\certificate issued on 31/07/07
04 Apr 2007
Secretary resigned
04 Apr 2007
Director resigned
04 Apr 2007
Incorporation