THREE G METAL FABRICATIONS LTD
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5NG

Company number 03740835
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 2 SELBURY DRIVE, OADBY, LEICESTER, LEICESTERSHIRE, ENGLAND, LE2 5NG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of THREE G METAL FABRICATIONS LTD are www.threegmetalfabrications.co.uk, and www.three-g-metal-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Three G Metal Fabrications Ltd is a Private Limited Company. The company registration number is 03740835. Three G Metal Fabrications Ltd has been working since 25 March 1999. The present status of the company is Active. The registered address of Three G Metal Fabrications Ltd is 2 Selbury Drive Oadby Leicester Leicestershire England Le2 5ng. . BAINS, Susan is a Secretary of the company. BAINS, Gurdip Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BAINS, Susan
Appointed Date: 26 March 1999

Director
BAINS, Gurdip Singh
Appointed Date: 26 March 1999
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Persons With Significant Control

Mr Gurdip Singh Bains
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE G METAL FABRICATIONS LTD Events

11 Apr 2017
Confirmation statement made on 25 March 2017 with updates
25 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

20 Jan 2016
Registered office address changed from 37-43 Brougham Street Leicester LE1 2BA to 2 Selbury Drive Oadby Leicester Leicestershire LE2 5NG on 20 January 2016
28 Oct 2015
Satisfaction of charge 037408350004 in full
...
... and 48 more events
18 May 1999
New secretary appointed
05 May 1999
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1999
Secretary resigned
02 Apr 1999
Director resigned
25 Mar 1999
Incorporation

THREE G METAL FABRICATIONS LTD Charges

5 October 2015
Charge code 0374 0835 0006
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 March 2014
Charge code 0374 0835 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
6 September 2013
Charge code 0374 0835 0004
Delivered: 19 September 2013
Status: Satisfied on 28 October 2015
Persons entitled: Gurdip Bains as Trustee of Three G Metal Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Three G Metal Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
20 October 2010
Legal assignment
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
6 August 2010
Fixed charge on purchased debts which fail to vest
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 April 1999
Debenture
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…