P.W.G. FABRICATIONS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UQ

Company number 01640696
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address SPRING COURT SPRING ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UQ
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of P.W.G. FABRICATIONS LIMITED are www.pwgfabrications.co.uk, and www.p-w-g-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P W G Fabrications Limited is a Private Limited Company. The company registration number is 01640696. P W G Fabrications Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of P W G Fabrications Limited is Spring Court Spring Road Hale Altrincham Cheshire Wa14 2uq. The company`s financial liabilities are £18.73k. It is £10.64k against last year. The cash in hand is £0.29k. It is £0.05k against last year. And the total assets are £279.46k, which is £-35.69k against last year. GASKELL, David John is a Secretary of the company. GASKELL, Brian is a Director of the company. GASKELL, David John is a Director of the company. GASKELL, Ian is a Director of the company. MARSH, Mark Brian is a Director of the company. Secretary GEDMAN, Janet has been resigned. Director GEDMAN, Janet has been resigned. Director GEDMAN, Paul William has been resigned. The company operates in "Engineering design activities for industrial process and production".


p.w.g. fabrications Key Finiance

LIABILITIES £18.73k
+131%
CASH £0.29k
+20%
TOTAL ASSETS £279.46k
-12%
All Financial Figures

Current Directors

Secretary
GASKELL, David John
Appointed Date: 14 February 2001

Director
GASKELL, Brian
Appointed Date: 14 February 2001
61 years old

Director
GASKELL, David John
Appointed Date: 14 February 2001
69 years old

Director
GASKELL, Ian
Appointed Date: 14 February 2001
59 years old

Director
MARSH, Mark Brian
Appointed Date: 14 February 2001
50 years old

Resigned Directors

Secretary
GEDMAN, Janet
Resigned: 14 February 2001

Director
GEDMAN, Janet
Resigned: 14 February 2001
74 years old

Director
GEDMAN, Paul William
Resigned: 14 February 2001
76 years old

Persons With Significant Control

Tyrecyber Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.W.G. FABRICATIONS LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 July 2016
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
06 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 78 more events
17 Feb 1988
Registered office changed on 17/02/88 from: unit 22D rainford ind estate mill lane rainford merseyside

15 Feb 1988
Return made up to 23/12/87; full list of members

14 Jan 1988
Accounts for a small company made up to 31 July 1987

06 Aug 1987
Accounts for a small company made up to 31 July 1986

06 Aug 1987
Return made up to 28/12/86; full list of members

P.W.G. FABRICATIONS LIMITED Charges

10 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Agreement
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: London Scottish Invoice Finance Limited
Description: All book debts together with the benefit of all rights…
17 March 2005
Debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt which fails to vest absolutely…
28 June 2004
Debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1993
Legal charge
Delivered: 6 May 1993
Status: Satisfied on 27 March 2001
Persons entitled: Midland Bank PLC
Description: All that f/h property k/as unit 3 diamond business park…
25 April 1990
Fixed and floating charge
Delivered: 1 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…