P G FABRICATIONS LIMITED
HYDE ARC WORLD PROPERTIES LIMITED

Hellopages » Greater Manchester » Tameside » SK14 2EW

Company number 05235950
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address UNIT 5, CLARENDON INDUSTRIAL ESTATE, HYDE, CHESHIRE, SK14 2EW
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 Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 4 . The most likely internet sites of P G FABRICATIONS LIMITED are www.pgfabrications.co.uk, and www.p-g-fabrications.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and one months. The distance to to Ashton-under-Lyne Rail Station is 2.6 miles; to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 6.2 miles; to Greenfield Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G Fabrications Limited is a Private Limited Company. The company registration number is 05235950. P G Fabrications Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of P G Fabrications Limited is Unit 5 Clarendon Industrial Estate Hyde Cheshire Sk14 2ew. The company`s financial liabilities are £196.19k. It is £85.75k against last year. The cash in hand is £75.14k. It is £2.67k against last year. And the total assets are £347.79k, which is £128k against last year. GARCIA, Joan is a Secretary of the company. GARCIA, Joan is a Director of the company. GARCIA, Peter Paul John is a Director of the company. Secretary FOWLER, Paul has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FOWLER, Neil has been resigned. Director FOWLER, Paul has been resigned. Director HOLDEN, Paul Simon has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


p g fabrications Key Finiance

LIABILITIES £196.19k
+77%
CASH £75.14k
+3%
TOTAL ASSETS £347.79k
+58%
All Financial Figures

Current Directors

Secretary
GARCIA, Joan
Appointed Date: 08 June 2009

Director
GARCIA, Joan
Appointed Date: 08 June 2009
68 years old

Director
GARCIA, Peter Paul John
Appointed Date: 08 June 2009
67 years old

Resigned Directors

Secretary
FOWLER, Paul
Resigned: 08 June 2009
Appointed Date: 20 September 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Director
FOWLER, Neil
Resigned: 08 June 2009
Appointed Date: 20 September 2004
65 years old

Director
FOWLER, Paul
Resigned: 08 June 2009
Appointed Date: 20 September 2004
63 years old

Director
HOLDEN, Paul Simon
Resigned: 08 June 2009
Appointed Date: 01 September 2007
55 years old

Persons With Significant Control

Mr Peter Paul John Garcia
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Garcia
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P G FABRICATIONS LIMITED Events

04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4

28 Mar 2015
Total exemption small company accounts made up to 30 September 2014
02 Dec 2014
Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ to Unit 5 Clarendon Industrial Estate Hyde Cheshire SK14 2EW on 2 December 2014
...
... and 37 more events
24 Sep 2004
Director resigned
24 Sep 2004
New director appointed
24 Sep 2004
New secretary appointed;new director appointed
24 Sep 2004
Registered office changed on 24/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Sep 2004
Incorporation

P G FABRICATIONS LIMITED Charges

13 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 forest street hathershaw oldham. By way of fixed charge…