EXOTIC METAL FABRICATORS LIMITED
NEEPSEND

Hellopages » South Yorkshire » Sheffield » S3 8AS

Company number 02958303
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address GATE 3, UNIT G BARDWELL ROAD, NEEPSEND, SHEFFIELD, S3 8AS
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-seven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 120 . The most likely internet sites of EXOTIC METAL FABRICATORS LIMITED are www.exoticmetalfabricators.co.uk, and www.exotic-metal-fabricators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.5 miles; to Elsecar Rail Station is 7.5 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exotic Metal Fabricators Limited is a Private Limited Company. The company registration number is 02958303. Exotic Metal Fabricators Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Exotic Metal Fabricators Limited is Gate 3 Unit G Bardwell Road Neepsend Sheffield S3 8as. The company`s financial liabilities are £16.47k. It is £-49.87k against last year. And the total assets are £78.38k, which is £-40.69k against last year. BARRACLOUGH, Lee Craig is a Secretary of the company. BARRACLOUGH, Lee Craig is a Director of the company. SHAW, Andrew is a Director of the company. Secretary CHEETHAM, Mark has been resigned. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Director CHEETHAM, Mark has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


exotic metal fabricators Key Finiance

LIABILITIES £16.47k
-76%
CASH n/a
TOTAL ASSETS £78.38k
-35%
All Financial Figures

Current Directors

Secretary
BARRACLOUGH, Lee Craig
Appointed Date: 31 August 1998

Director
BARRACLOUGH, Lee Craig
Appointed Date: 15 August 1994
62 years old

Director
SHAW, Andrew
Appointed Date: 15 August 1994
63 years old

Resigned Directors

Secretary
CHEETHAM, Mark
Resigned: 29 August 1998
Appointed Date: 15 August 1994

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 15 August 1994
Appointed Date: 12 August 1994

Director
CHEETHAM, Mark
Resigned: 29 August 1998
Appointed Date: 15 August 1994
66 years old

Nominee Director
FORD, Lorraine Annette
Resigned: 14 August 1994
Appointed Date: 12 August 1994
71 years old

Persons With Significant Control

Lee Craig Barraclough
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Shaw
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXOTIC METAL FABRICATORS LIMITED Events

26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 120

08 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
...
... and 47 more events
14 Mar 1995
New secretary appointed;new director appointed
14 Mar 1995
New director appointed
27 Feb 1995
Director resigned;new director appointed

04 Feb 1995
Registered office changed on 04/02/95 from: 326 abbeydale road sheffield south yorkshire S7 1FN

12 Aug 1994
Incorporation

EXOTIC METAL FABRICATORS LIMITED Charges

26 January 2000
Mortgage debenture
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…