FABRICON SHOWERS LIMITED
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL6 6UY

Company number 05143259
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address UNIT 2 THE WELLINGTON CENTRE, WHITELANDS ROAD, ASHTON UNDER LYNE, LANCASHIRE, OL6 6UY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2,100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FABRICON SHOWERS LIMITED are www.fabriconshowers.co.uk, and www.fabricon-showers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Fabricon Showers Limited is a Private Limited Company. The company registration number is 05143259. Fabricon Showers Limited has been working since 02 June 2004. The present status of the company is Active. The registered address of Fabricon Showers Limited is Unit 2 The Wellington Centre Whitelands Road Ashton Under Lyne Lancashire Ol6 6uy. . FORD, Edward Ian is a Secretary of the company. BUSHDYHAN, Mark Edward is a Director of the company. PATCHETT, Arthur Neville is a Director of the company. Secretary PATCHETT, Arthur Neville has been resigned. Secretary PATCHETT, Sonia Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PATCHETT, Sonia Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FORD, Edward Ian
Appointed Date: 31 January 2008

Director
BUSHDYHAN, Mark Edward
Appointed Date: 02 June 2004
64 years old

Director
PATCHETT, Arthur Neville
Appointed Date: 02 June 2004
67 years old

Resigned Directors

Secretary
PATCHETT, Arthur Neville
Resigned: 03 August 2004
Appointed Date: 02 June 2004

Secretary
PATCHETT, Sonia Marie
Resigned: 31 January 2008
Appointed Date: 03 August 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 02 June 2004

Director
PATCHETT, Sonia Marie
Resigned: 24 January 2007
Appointed Date: 03 August 2004
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 June 2004
Appointed Date: 02 June 2004

FABRICON SHOWERS LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 August 2016
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,100

30 Dec 2015
Total exemption small company accounts made up to 31 August 2015
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,100

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
10 Jun 2004
New secretary appointed;new director appointed
10 Jun 2004
New director appointed
10 Jun 2004
Secretary resigned
10 Jun 2004
Director resigned
02 Jun 2004
Incorporation

FABRICON SHOWERS LIMITED Charges

29 May 2014
Charge code 0514 3259 0001
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…