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

PAUL FABRICATIONS LIMITED

BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
03709882
Private Limited Company
Liquidation

Company Overview

About Paul Fabrications Ltd
PAUL FABRICATIONS LIMITED was founded on 1999-02-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Paul Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAUL FABRICATIONS LIMITED
 
Legal Registered Office
BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in EC2R
 
Telephone01332871000
 
Filing Information
Company Number 03709882
Company ID Number 03709882
Date formed 1999-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 29/03/2022
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB852866490  
Last Datalog update: 2022-08-09 15:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL 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.

Company Officers of PAUL FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-06-13
ANTHONY DOMBROWIK
Director 2015-10-05
PHILIP GEORGE LOUCH
Director 2015-10-05
RICK RONALD NAGEL
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR BURNS
Director 2012-12-07 2016-06-01
ALAN ROBERT TURNER
Company Secretary 2000-03-30 2012-12-07
COLIN ALEXANDER GARRETT
Director 2012-11-13 2012-12-07
INGARD JOHN SAGSTAD
Director 2000-03-30 2012-12-07
ALAN ROBERT TURNER
Director 2000-03-30 2012-12-07
ALAN JOHN BLOOR
Director 2000-03-30 2004-12-17
JOHN CHAMBERS
Director 2000-03-30 2004-12-17
JOHN BARRY GOLBY
Director 2000-03-30 2004-12-17
GRAHAM CHARLES MASON LATHAM
Company Secretary 1999-03-15 2000-03-30
ALAN CHARLES VINCENT DURN
Director 2000-02-16 2000-03-30
ROGER GRIGG
Director 1999-09-17 2000-03-30
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 1999-03-15 2000-03-30
DAVID CHARLES NICHOLAS
Director 1999-03-15 2000-03-30
CHRISTOPHER RICHARD TANKARD
Director 1999-03-15 2000-01-29
ANTHONY JOHN BAGSHAWE
Company Secretary 1999-02-18 1999-03-15
ANTHONY JOHN BAGSHAWE
Director 1999-02-18 1999-03-15
ANTHONY JOSEPH WILSON
Director 1999-02-18 1999-03-15
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1999-02-09 1999-02-18
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1999-02-09 1999-02-18
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1999-02-09 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
ANTHONY DOMBROWIK W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
ANTHONY DOMBROWIK TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK AGC ACQUISITIONS 1 LIMITED Director 2015-10-05 CURRENT 2012-07-19 Active
ANTHONY DOMBROWIK STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
ANTHONY DOMBROWIK PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
PHILIP GEORGE LOUCH TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
PHILIP GEORGE LOUCH W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
PHILIP GEORGE LOUCH TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
PHILIP GEORGE LOUCH STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
PHILIP GEORGE LOUCH PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
RICK RONALD NAGEL AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
RICK RONALD NAGEL AGC AEROSPHERES HOLDINGS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICK RONALD NAGEL TODS AEROSPACE LIMITED Director 2013-07-10 CURRENT 2007-03-27 Liquidation
RICK RONALD NAGEL TODS DEFENCE LIMITED Director 2013-07-10 CURRENT 1985-07-10 Active
RICK RONALD NAGEL W & J TOD HOLDINGS LIMITED Director 2013-07-10 CURRENT 1990-06-21 Active
RICK RONALD NAGEL STERLING INVESTMENT HOLDINGS LIMITED Director 2012-12-07 CURRENT 2004-11-15 Active
RICK RONALD NAGEL PFPL LIMITED Director 2012-12-07 CURRENT 1999-11-16 Active - Proposal to Strike off
RICK RONALD NAGEL AGC ACQUISITIONS 1 LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
RICK RONALD NAGEL AGC AEROSPACE LIMITED Director 2010-04-12 CURRENT 2010-04-12 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
2023-08-12Voluntary liquidation Statement of receipts and payments to 2023-06-05
2022-06-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-06-21Appointment of a voluntary liquidator
2022-06-21Voluntary liquidation declaration of solvency
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 4 Coleman Street 6th Floor London EC2R 5AR
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 4 Coleman Street 6th Floor London EC2R 5AR
2022-06-21LIQ01Voluntary liquidation declaration of solvency
2022-06-21600Appointment of a voluntary liquidator
2022-06-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-06
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037098820009
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-04Change of details for Paul Holdings Limited as a person with significant control on 2022-02-04
2022-02-04PSC05Change of details for Paul Holdings Limited as a person with significant control on 2022-02-04
2021-12-29Current accounting period shortened from 30/12/20 TO 29/12/20
2021-12-29AA01Current accounting period shortened from 30/12/20 TO 29/12/20
2021-12-09SH19Statement of capital on 2021-12-09 GBP 1
2021-12-09SH20Statement by Directors
2021-12-09CAP-SSSolvency Statement dated 30/11/21
2021-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037098820011
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-10AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LOUCH
2020-07-02MR05
2020-05-22AP01DIRECTOR APPOINTED STEVEN ALLEN PAIGE
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-06-22MR05
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037098820011
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1549363
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BURNS
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1549363
2016-02-12AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08AP01DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1549363
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICK RONALD NAGEL / 01/01/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BURNS / 01/01/2015
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1549363
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM 4 Coleman Street London EC2R 5AR
2014-02-10CH04SECRETARY'S DETAILS CHNAGED FOR VP SECRETARIAL LIMITED on 2014-01-01
2013-11-05CH01Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
2013-07-15AP04Appointment of corporate company secretary Vp Secretarial Limited
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037098820009
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037098820010
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 6TH FLOOR 1 LONDON WALL LONDON EC2Y 5EB
2013-02-27AR0109/02/13 FULL LIST
2013-01-28AUDAUDITOR'S RESIGNATION
2013-01-15AP01DIRECTOR APPOINTED ALISTAIR BURNS
2012-12-20ANNOTATIONRectified
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2012-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-18RES13SHARES BE REVOKED 07/12/2012
2012-12-18RES01ADOPT ARTICLES 07/12/2012
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN TURNER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR INGARD SAGSTAD
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT 10A SILLS ROAD WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2US
2012-12-18AP01DIRECTOR APPOINTED RICK RONALD NAGEL
2012-11-14AP01DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-24AR0109/02/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0109/02/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0109/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT TURNER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / INGARD JOHN SAGSTAD / 09/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT TURNER / 09/02/2010
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-12353LOCATION OF REGISTER OF MEMBERS
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: SILLS ROAD WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DERBYSHIRE DE74 2US
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: TOWN END ROAD DRAYCOTT DERBY DERBYSHIRE DE72 3PT
2005-03-23363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-04288bDIRECTOR RESIGNED
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

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery


Licences & Regulatory approval
We could not find any licences issued to PAUL FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-17
Notices to2022-06-17
Resolution2022-06-17
Fines / Sanctions
No fines or sanctions have been issued against PAUL FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-05 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-07-15 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
COMPOSITE GUARANTEE & DEBENTURE 2012-12-19 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
THIRD PARTY LEGAL CHARGE 2009-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2007-01-03 Satisfied GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 2004-12-17 Satisfied AIB GROUP (UK) PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-12-17 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-03-30 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PAUL FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PAUL FABRICATIONS LIMITED owns 3 domain names.

paulholdings.co.uk   paulfabrications.co.uk   paulfabs.co.uk  

Trademarks
We have not found any records of PAUL FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL 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 PAUL FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAUL 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.
Import/Export of Goods
Goods imported/exported by PAUL FABRICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0175089000Articles of nickel, n.e.s.
2015-06-0175089000Articles of nickel, n.e.s.
2015-05-0175089000Articles of nickel, n.e.s.
2015-04-0184119900Parts of gas turbines, n.e.s.
2015-03-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2014-08-0184119900Parts of gas turbines, n.e.s.
2012-06-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2011-11-0184119100Parts of turbojets or turbopropellers, n.e.s.
2011-09-0172192400Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than hot-rolled, not in coils, of a thickness of < 3 mm
2011-09-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2011-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0184672990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPAUL FABRICATIONS LIMITEDEvent Date2022-06-17
Company Number: 03709882 Name of Company: PAUL FABRICATIONS LIMITED Previous Name of Company: Town End Road Limited, Alnery No. 1816 Limited Nature of Business: 25110 - Manufacture of metal structures…
 
Initiating party Event TypeNotices to
Defending partyPAUL FABRICATIONS LIMITEDEvent Date2022-06-17
 
Initiating party Event TypeResolution
Defending partyPAUL FABRICATIONS LIMITEDEvent Date2022-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL 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 PAUL 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.