WORKWELL FABRICATIONS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 04752022
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 99 . The most likely internet sites of WORKWELL FABRICATIONS LIMITED are www.workwellfabrications.co.uk, and www.workwell-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Workwell Fabrications Limited is a Private Limited Company. The company registration number is 04752022. Workwell Fabrications Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Workwell Fabrications Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. . ELLICOTT, Daniel Geoffrey is a Director of the company. ELLICOTT, Stephen is a Director of the company. Secretary ELLICOTT, Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ELLICOTT, Geoffrey has been resigned. Director ELLICOTT, Robert has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLICOTT, Daniel Geoffrey
Appointed Date: 16 May 2011
46 years old

Director
ELLICOTT, Stephen
Appointed Date: 02 May 2003
72 years old

Resigned Directors

Secretary
ELLICOTT, Robert
Resigned: 05 December 2011
Appointed Date: 02 May 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 May 2003
Appointed Date: 02 May 2003

Director
ELLICOTT, Geoffrey
Resigned: 05 December 2011
Appointed Date: 02 May 2003
75 years old

Director
ELLICOTT, Robert
Resigned: 05 December 2011
Appointed Date: 02 May 2003
79 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 May 2003
Appointed Date: 02 May 2003

Persons With Significant Control

Mr Daniel Geoffrey Ellicott
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Ellicott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKWELL FABRICATIONS LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
17 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 99

03 Dec 2015
Total exemption small company accounts made up to 30 September 2015
26 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 99

...
... and 34 more events
21 May 2003
New director appointed
21 May 2003
New secretary appointed;new director appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
02 May 2003
Incorporation