Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRUCTURAL FABRICATIONS LIMITED
Company Information for

STRUCTURAL FABRICATIONS LIMITED

2 CASTINGS ROAD, SIR FRANCIS LEY IND ESTATE, PARK SOUTH DERBY, DERBYSHIRE, DE23 8YL,
Company Registration Number
02888263
Private Limited Company
Active

Company Overview

About Structural Fabrications Ltd
STRUCTURAL FABRICATIONS LIMITED was founded on 1994-01-17 and has its registered office in Park South Derby. The organisation's status is listed as "Active". Structural Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRUCTURAL FABRICATIONS LIMITED
 
Legal Registered Office
2 CASTINGS ROAD
SIR FRANCIS LEY IND ESTATE
PARK SOUTH DERBY
DERBYSHIRE
DE23 8YL
Other companies in DE23
 
Filing Information
Company Number 02888263
Company ID Number 02888263
Date formed 1994-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616769311  
Last Datalog update: 2023-10-07 11:45:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUCTURAL FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRUCTURAL FABRICATIONS LIMITED
The following companies were found which have the same name as STRUCTURAL FABRICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRUCTURAL FABRICATIONS PTY LTD WA 6164 Active Company formed on the 2005-03-11
STRUCTURAL FABRICATIONS, INC. PO BOX 2145 SHERMAN TX 75091 Active Company formed on the 1983-09-29

Company Officers of STRUCTURAL FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SUKHJIT SINGH KANG
Company Secretary 1994-01-17
SUKHJIT SINGH KANG
Director 1994-01-17
MICHAEL JOHN SIMPSON
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JILL EDITH WHEELER
Director 1996-12-02 2011-11-11
STEPHEN MARK CONNELL
Director 2002-03-01 2003-12-31
STUART JAMES SUTHERLAND
Director 1994-01-17 1998-04-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-01-17 1994-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 1994-01-17 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHJIT SINGH KANG SEV PROPERTIES LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
SUKHJIT SINGH KANG STRUCTURAL PROPERTIES LIMITED Director 2013-05-09 CURRENT 2008-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SIMPSON
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028882630004
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CH01Director's details changed for Mr Michael John Simpson on 2019-06-21
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-08-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 586
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-22PSC02Notification of Structural Properties Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 586
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SUKHJIT SINGH KANG on 2017-02-07
2017-06-14CH01Director's details changed for Mr Sukhjit Singh Kang on 2017-02-07
2017-05-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 586
2016-07-20AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 586
2015-06-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 586
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0112/06/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL WHEELER
2012-09-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-24AR0117/01/12 ANNUAL RETURN FULL LIST
2011-10-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0117/01/11 ANNUAL RETURN FULL LIST
2010-08-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN SIMPSON
2010-06-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-21AR0117/01/10 FULL LIST
2009-09-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-09225CURREXT FROM 31/10/2008 TO 31/01/2009
2008-03-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-16363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-17363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-03-1588(2)RAD 17/01/04--------- £ SI 283@1=283 £ IC 303/586
2004-03-1588(2)RAD 17/01/04--------- £ SI 3@1=3 £ IC 300/303
2004-03-12RES12VARYING SHARE RIGHTS AND NAMES
2003-12-19288bDIRECTOR RESIGNED
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: UNIT 6 PARCEL TERRACE DERBY DERBYSHIRE DE1 1LY
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-11363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-25363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-1588(2)RAD 01/07/01--------- £ SI 118@1=118 £ IC 182/300
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-13363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-10-12225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-0388(2)RAD 31/01/00--------- £ SI 64@1=64 £ IC 118/182
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-02-17363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-1288(2)RAD 25/08/98--------- £ SI 18@1=18 £ IC 100/118
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21288bDIRECTOR RESIGNED
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-17363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-12-01287REGISTERED OFFICE CHANGED ON 01/12/97 FROM: COURTAULDS CHEMICAL SITE UNITS 413-420 NOTTINGHAM ROAD SPONDON DERBY DE21 7BP
1997-02-18363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1997-01-10288aNEW DIRECTOR APPOINTED
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-26395PARTICULARS OF MORTGAGE/CHARGE
1996-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/96
1996-01-25363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 81 BURTON ROAD DERBY DE1 1TJ
1995-02-21363sRETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS
1994-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-02-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1034533 Active Licenced property: 2 CASTINGS ROAD DERBY GB DE23 8YL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRUCTURAL FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-06-13 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 710,822
Creditors Due Within One Year 2012-09-30 £ 843,593
Provisions For Liabilities Charges 2013-01-31 £ 31,739
Provisions For Liabilities Charges 2012-09-30 £ 35,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRUCTURAL FABRICATIONS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 556,505
Current Assets 2012-09-30 £ 708,662
Debtors 2013-01-31 £ 507,929
Debtors 2012-09-30 £ 663,343
Fixed Assets 2013-01-31 £ 434,971
Fixed Assets 2012-09-30 £ 446,711
Secured Debts 2013-01-31 £ 225,912
Shareholder Funds 2013-01-31 £ 248,915
Shareholder Funds 2012-09-30 £ 276,266
Stocks Inventory 2013-01-31 £ 48,203
Stocks Inventory 2012-09-30 £ 44,946
Tangible Fixed Assets 2013-01-31 £ 434,971
Tangible Fixed Assets 2012-09-30 £ 463,567

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRUCTURAL FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRUCTURAL FABRICATIONS LIMITED
Trademarks
We have not found any records of STRUCTURAL FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUCTURAL FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as STRUCTURAL FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRUCTURAL FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUCTURAL FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRUCTURAL FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.