C. & S. FABRICATIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2FG

Company number 01717000
Status Active
Incorporation Date 21 April 1983
Company Type Private Limited Company
Address CLUB MILL ROAD, HILLSBOROUGH, SHEFFIELD, S6 2FG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of C. & S. FABRICATIONS LIMITED are www.csfabrications.co.uk, and www.c-s-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. C S Fabrications Limited is a Private Limited Company. The company registration number is 01717000. C S Fabrications Limited has been working since 21 April 1983. The present status of the company is Active. The registered address of C S Fabrications Limited is Club Mill Road Hillsborough Sheffield S6 2fg. . SIDDALL, Ann is a Secretary of the company. SIDDALL, Shaun is a Director of the company. Secretary COCKAYNE, Keith has been resigned. Secretary SIDDALL, June has been resigned. Secretary SIDDALL, Shaum has been resigned. Director COCKAYNE, Keith has been resigned. Director SIDDALL, Gordon has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SIDDALL, Ann
Appointed Date: 22 March 2004

Director
SIDDALL, Shaun
Appointed Date: 01 July 1992
60 years old

Resigned Directors

Secretary
COCKAYNE, Keith
Resigned: 01 July 1992

Secretary
SIDDALL, June
Resigned: 01 June 2002
Appointed Date: 01 July 1992

Secretary
SIDDALL, Shaum
Resigned: 22 March 2004
Appointed Date: 01 June 2002

Director
COCKAYNE, Keith
Resigned: 01 July 1992
91 years old

Director
SIDDALL, Gordon
Resigned: 22 March 2004
89 years old

Persons With Significant Control

Mr Shaun Siddall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C. & S. FABRICATIONS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 63 more events
22 Dec 1988
Full accounts made up to 31 May 1988

11 Apr 1988
Full accounts made up to 31 May 1987

11 Apr 1988
Return made up to 30/12/87; full list of members

29 Jun 1987
Accounts made up to 31 December 1986

29 Jun 1987
Return made up to 18/12/86; full list of members

C. & S. FABRICATIONS LIMITED Charges

5 December 2003
Legal mortgage
Delivered: 9 December 2003
Status: Satisfied on 20 February 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a workshop & yard club mill road…
17 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1983
Charge
Delivered: 7 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…