Company number 04040729
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address UNIT 67, BLACKPOLE TRADING ESTATE WEST, WORCESTER, WR3 8TJ
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 Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 25,000
. The most likely internet sites of DERO FABRICATION LIMITED are www.derofabrication.co.uk, and www.dero-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Dero Fabrication Limited is a Private Limited Company.
The company registration number is 04040729. Dero Fabrication Limited has been working since 26 July 2000.
The present status of the company is Active. The registered address of Dero Fabrication Limited is Unit 67 Blackpole Trading Estate West Worcester Wr3 8tj. . TAYLOR, Jennifer Anne is a Secretary of the company. TAYLOR, John Brynley, Managing Director is a Director of the company. Secretary JENNINGS, Jane Emma has been resigned. Director BENNETT, Paul Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
DERO FABRICATION LIMITED Events
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
10 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
...
... and 43 more events
12 Feb 2001
New director appointed
12 Feb 2001
New secretary appointed
02 Feb 2001
Company name changed goldline industrial LIMITED\certificate issued on 02/02/01
22 Sep 2000
Company name changed oscar green LIMITED\certificate issued on 22/09/00
26 Jul 2000
Incorporation
18 May 2010
Rent deposit deed
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited
Description: The rents and any other sums see image for full details.
16 July 2004
Rent security deposit deed
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
Description: All monies held in the deposit account (being £9,125.00…
21 February 2001
Debenture
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…