POWERFAB LIMITED
WARRINGTON B. & R. STEEL FABRICATIONS LIMITED LEIGHLIFE LIMITED

Hellopages » Cheshire » Warrington » WA4 4ST

Company number 04075130
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address UNIT 3G LYNCASTLE WAY, APPLETON THORN TRADING ESTATE, WARRINGTON, CHESHIRE, WA4 4ST
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of POWERFAB LIMITED are www.powerfab.co.uk, and www.powerfab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Powerfab Limited is a Private Limited Company. The company registration number is 04075130. Powerfab Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Powerfab Limited is Unit 3g Lyncastle Way Appleton Thorn Trading Estate Warrington Cheshire Wa4 4st. The cash in hand is £0k. It is £0k against last year. . RICHARDSON, Kenneth is a Secretary of the company. MCGROGAN, Barry Anthony is a Director of the company. Secretary BRENNAN, James Joseph has been resigned. Secretary MCGROGAN, Karen Monica has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WOOD, Paula Marie has been resigned. Director BRENNAN, James Joseph has been resigned. Director MCGROGAN, Barry Anthony has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


powerfab Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICHARDSON, Kenneth
Appointed Date: 01 March 2009

Director
MCGROGAN, Barry Anthony
Appointed Date: 11 January 2001
55 years old

Resigned Directors

Secretary
BRENNAN, James Joseph
Resigned: 06 December 2003
Appointed Date: 28 March 2001

Secretary
MCGROGAN, Karen Monica
Resigned: 28 March 2001
Appointed Date: 11 January 2001

Nominee Secretary
THOMAS, Howard
Resigned: 11 January 2001
Appointed Date: 20 September 2000

Secretary
WOOD, Paula Marie
Resigned: 28 February 2009
Appointed Date: 06 December 2003

Director
BRENNAN, James Joseph
Resigned: 06 December 2003
Appointed Date: 01 September 2001
65 years old

Director
MCGROGAN, Barry Anthony
Resigned: 28 March 2001
Appointed Date: 11 January 2001
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 January 2001
Appointed Date: 20 September 2000
63 years old

Persons With Significant Control

Mr Barry Anthony Mcgrogan
Notified on: 20 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

POWERFAB LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

23 Apr 2015
Accounts for a dormant company made up to 30 September 2014
03 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

...
... and 43 more events
23 Jan 2001
New secretary appointed
23 Jan 2001
New director appointed
22 Jan 2001
Registered office changed on 22/01/01 from: 16 saint john street london EC1M 4NT
23 Nov 2000
Company name changed leighlife LIMITED\certificate issued on 24/11/00
20 Sep 2000
Incorporation