FURNACE FABRICATIONS LIMITED - SMETHWICK
Company Profile | Company Filings |
Overview
FURNACE FABRICATIONS LIMITED is a Private Limited Company from SMETHWICK UNITED KINGDOM and has the status: Active - Proposal to Strike off.
FURNACE FABRICATIONS LIMITED was incorporated 11 years ago on 05/06/2009 and has the registered number: 06925040. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2021.
FURNACE FABRICATIONS LIMITED was incorporated 11 years ago on 05/06/2009 and has the registered number: 06925040. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2021.
FURNACE FABRICATIONS LIMITED - SMETHWICK
This company is listed in the following categories:
28210 - Manufacture of ovens, furnaces and furnace burners
28210 - Manufacture of ovens, furnaces and furnace burners
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 | 30/04/2021 |
Registered Office
UNIT 30 PARK ROSE INDUSTRIAL ESTATE
SMETHWICK
BIRMINGHAM
B66 2DZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2020 | 15/06/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ANTHONY SCOTT | Feb 1966 | British | Director | 2013-03-22 | CURRENT |
NICHOLAS JOHN HOUGHTON | Mar 1963 | British | Director | 2013-03-22 | CURRENT |
MR MICHAEL MARTIN LONG | Jan 1965 | British | Director | 2013-03-22 | CURRENT |
PAUL SCOTT BUTTERY | Mar 1963 | British | Director | 2013-03-22 | CURRENT |
MR PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2009-06-05 UNTIL 2009-06-05 | RESIGNED |
LEE HEALEY | Nov 1965 | British | Director | 2009-06-05 UNTIL 2011-06-02 | RESIGNED |
MR MATTHEW CROSS | Aug 1962 | British | Director | 2009-06-05 UNTIL 2013-03-22 | RESIGNED |
MR JOHN DENIS SHEAHAN | Feb 1959 | British | Director | 2009-06-05 UNTIL 2019-02-22 | RESIGNED |
OAKLEY SECRETARIAL SERVICES LIMITED | Secretary | 2009-06-05 UNTIL 2009-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vacuum And Atmosphere Services Limited | 2016-04-06 | West Bromwich West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FURNACE_FABRICATIONS_LIMI - Accounts | 2020-01-31 | 30-04-2019 | £1,734 equity |
FURNACE_FABRICATIONS_LIMI - Accounts | 2019-02-01 | 30-04-2018 | £1,734 equity |
FURNACE_FABRICATIONS_LIMI - Accounts | 2018-02-01 | 30-04-2017 | £3,658 equity |
Furnace Fabrications Limited - Abbreviated accounts 16.3 | 2017-02-01 | 30-04-2016 | £1,540 Cash £6,438 equity |
Furnace Fabrications Limited - Limited company - abbreviated - 11.9 | 2016-01-30 | 30-04-2015 | £898 Cash £6,477 equity |
Furnace Fabrications Limited - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-04-2014 | £59 Cash £6,448 equity |