D & H FABRICATIONS LTD
PONTEFRACT JUST MORTGAGE COMPANY LTD

Hellopages » West Yorkshire » Wakefield » WF9 2WE

Company number 04640073
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 12 AVALON RISE, SOUTH ELMSALL, PONTEFRACT, WEST YORKSHIRE, WF9 2WE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of D & H FABRICATIONS LTD are www.dhfabrications.co.uk, and www.d-h-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. D H Fabrications Ltd is a Private Limited Company. The company registration number is 04640073. D H Fabrications Ltd has been working since 17 January 2003. The present status of the company is Active. The registered address of D H Fabrications Ltd is 12 Avalon Rise South Elmsall Pontefract West Yorkshire Wf9 2we. The company`s financial liabilities are £2.91k. It is £-2.43k against last year. And the total assets are £8.92k, which is £7.1k against last year. HEWITT, Carol Anne is a Secretary of the company. HEWITT, David is a Director of the company. Secretary ABACUS ACCOUNTING & BUSINESS CONSULTANTS has been resigned. Secretary GC BIZ SECRETARIES LTD has been resigned. Director HEWITT, Carol Anne has been resigned. Director STOREY, Rebecca has been resigned. Director GC BIZ DIRECTORS LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


d & h fabrications Key Finiance

LIABILITIES £2.91k
-46%
CASH n/a
TOTAL ASSETS £8.92k
+390%
All Financial Figures

Current Directors

Secretary
HEWITT, Carol Anne
Appointed Date: 05 March 2004

Director
HEWITT, David
Appointed Date: 30 May 2003
68 years old

Resigned Directors

Secretary
ABACUS ACCOUNTING & BUSINESS CONSULTANTS
Resigned: 05 March 2004
Appointed Date: 12 September 2003

Secretary
GC BIZ SECRETARIES LTD
Resigned: 30 May 2003
Appointed Date: 17 January 2003

Director
HEWITT, Carol Anne
Resigned: 30 January 2013
Appointed Date: 30 May 2003
66 years old

Director
STOREY, Rebecca
Resigned: 30 October 2003
Appointed Date: 12 September 2003
56 years old

Director
GC BIZ DIRECTORS LTD
Resigned: 30 May 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr David Hewitt
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & H FABRICATIONS LTD Events

25 Apr 2017
Compulsory strike-off action has been discontinued
24 Apr 2017
Confirmation statement made on 17 January 2017 with updates
11 Apr 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 48 more events
07 Jul 2003
Registered office changed on 07/07/03 from: 441 gateford road worksop nottinghamshire S81 7BN
07 Jul 2003
New director appointed
07 Jul 2003
New secretary appointed
07 Jul 2003
New director appointed
17 Jan 2003
Incorporation