M I FABRICATIONS AND SHEET METAL LIMITED
STOCKPORT


Company number 02792072
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 26 GOYT CRESCENT, LOWER BRINNINGTON, STOCKPORT, CHESHIRE.SK1 2HA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of M I FABRICATIONS AND SHEET METAL LIMITED are www.mifabricationsandsheetmetal.co.uk, and www.m-i-fabrications-and-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. M I Fabrications and Sheet Metal Limited is a Private Limited Company. The company registration number is 02792072. M I Fabrications and Sheet Metal Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of M I Fabrications and Sheet Metal Limited is 26 Goyt Crescent Lower Brinnington Stockport Cheshire Sk1 2ha. . MARSH, Karen is a Secretary of the company. MARSH, Karen Rosemary is a Director of the company. MARSH, Stephen William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MARSH, Stephen William has been resigned. Director INGRAM, Arthur John has been resigned. Director INGRAM, Kingsley William Arthur has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MARSH, Karen
Appointed Date: 31 March 1995

Director
MARSH, Karen Rosemary
Appointed Date: 30 March 2010
62 years old

Director
MARSH, Stephen William
Appointed Date: 19 February 1993
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Secretary
MARSH, Stephen William
Resigned: 31 March 2001
Appointed Date: 19 February 1993

Director
INGRAM, Arthur John
Resigned: 31 March 1995
Appointed Date: 19 February 1993
105 years old

Director
INGRAM, Kingsley William Arthur
Resigned: 31 March 1995
Appointed Date: 19 February 1993
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Persons With Significant Control

Mrs Karen Rosemary Marsh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

M I FABRICATIONS AND SHEET METAL LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 52 more events
28 Feb 1993
New director appointed

28 Feb 1993
New secretary appointed;director resigned;new director appointed

28 Feb 1993
Secretary resigned;new director appointed

28 Feb 1993
Registered office changed on 28/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

19 Feb 1993
Incorporation