PRESS & FAB LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS18 3AW

Company number 02695219
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address UNIT 1 BOATHOUSE LANE, STOCKTON ON TEES, CLEVELAND, TS18 3AW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Secretary's details changed for Anne Charlotte Colmer on 1 January 2017; Director's details changed for Mr Frederick Colmer on 1 January 2017. The most likely internet sites of PRESS & FAB LIMITED are www.pressfab.co.uk, and www.press-fab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Middlesbrough Rail Station is 3.5 miles; to Yarm Rail Station is 4.6 miles; to Seaton Carew Rail Station is 8.4 miles; to Hartlepool Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Press Fab Limited is a Private Limited Company. The company registration number is 02695219. Press Fab Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Press Fab Limited is Unit 1 Boathouse Lane Stockton On Tees Cleveland Ts18 3aw. . COLMER, Anne Charlotte is a Secretary of the company. COLMER, Frederick is a Director of the company. Secretary COLMER, Frederick has been resigned. Secretary JENNISON, Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWSON, David George has been resigned. Director JENNISON, Kevin has been resigned. Director QUIGLEY, Thomas Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
COLMER, Anne Charlotte
Appointed Date: 02 January 2002

Director
COLMER, Frederick
Appointed Date: 09 June 1993
73 years old

Resigned Directors

Secretary
COLMER, Frederick
Resigned: 02 January 2002
Appointed Date: 04 February 1994

Secretary
JENNISON, Kevin
Resigned: 04 February 1994
Appointed Date: 12 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1992
Appointed Date: 09 March 1992

Director
DOWSON, David George
Resigned: 29 March 2002
Appointed Date: 22 September 1997
74 years old

Director
JENNISON, Kevin
Resigned: 04 February 1994
Appointed Date: 12 March 1992
78 years old

Director
QUIGLEY, Thomas Joseph
Resigned: 22 September 1997
Appointed Date: 12 March 1992
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1992
Appointed Date: 09 March 1992

Persons With Significant Control

Mr Frederick Colmer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRESS & FAB LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
15 Mar 2017
Secretary's details changed for Anne Charlotte Colmer on 1 January 2017
15 Mar 2017
Director's details changed for Mr Frederick Colmer on 1 January 2017
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 900

...
... and 82 more events
25 Mar 1992
Director resigned;new director appointed

25 Mar 1992
Registered office changed on 25/03/92 from: 2 baches street london N1 6UB

23 Mar 1992
Company name changed basiskeen LIMITED\certificate issued on 24/03/92

09 Mar 1992
Incorporation

09 Mar 1992
Incorporation

PRESS & FAB LIMITED Charges

27 April 2015
Charge code 0269 5219 0005
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
29 August 1996
Debenture
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1993
Debenture
Delivered: 28 September 1993
Status: Satisfied on 3 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1993
Chattel mortgage
Delivered: 28 September 1993
Status: Satisfied on 3 December 1996
Persons entitled: Barclays Bank PLC
Description: Pearson press brake machine serial no 4799 and pearson…
15 May 1992
Debenture
Delivered: 29 May 1992
Status: Satisfied on 8 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…