Company number 02688124
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 100
. The most likely internet sites of MBE (FABRICATIONS) LIMITED are www.mbefabrications.co.uk, and www.mbe-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Mbe Fabrications Limited is a Private Limited Company.
The company registration number is 02688124. Mbe Fabrications Limited has been working since 17 February 1992.
The present status of the company is Active. The registered address of Mbe Fabrications Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire Pe7 8hp. . BURRELL, Katherine Elizabeth is a Secretary of the company. BURRELL, Melvyn is a Director of the company. SYLVESTER, David Anthony is a Director of the company. WILSON, Phillip Kevin is a Director of the company. Secretary BATTY, David has been resigned. Secretary HANCOX, Ian Robert Charles has been resigned. Secretary PUGH, Geoffrey Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATTY, David has been resigned. Director HANCOX, Ian Robert Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RATCLIFFE, Brian Stephen has been resigned. Director WILSON, Andrew Brian has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
BATTY, David
Resigned: 18 September 1992
Appointed Date: 04 March 1992
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 February 1992
Appointed Date: 17 February 1992
Director
BATTY, David
Resigned: 01 September 1994
Appointed Date: 04 March 1992
67 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 February 1992
Appointed Date: 17 February 1992
Persons With Significant Control
Allaro Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MBE (FABRICATIONS) LIMITED Events
13 December 2013
Charge code 0268 8124 0005
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 December 2002
Fixed and floating charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 1998
Fixed charge supplemental to a debenture dated 1 september 1994 issued by the company
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
1 September 1994
Debenture
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1992
Debenture.
Delivered: 2 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Please see doc for full details,. Fixed and floating…