Active
Company Information for DONCASTER STEEL FABRICATIONS LIMITED
UNIT 1 WRIGHT BUSINESS PARK, CARR HILL, DONCASTER, SOUTH YORKSHIRE, DN4 8DE,
|
Company Registration Number
06428944
Private Limited Company
Active |
Company Name | |
---|---|
DONCASTER STEEL FABRICATIONS LIMITED | |
Legal Registered Office | |
UNIT 1 WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE Other companies in DN1 | |
Company Number | 06428944 | |
---|---|---|
Company ID Number | 06428944 | |
Date formed | 2007-11-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929603407 |
Last Datalog update: | 2023-12-05 20:32:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE SIDDALL |
||
MICHAEL MURPHY MCKEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MTM SECRETARY LIMITED |
Company Secretary | ||
MTM DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C L S PROPERTIES (DONCASTER) LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM Unit 5 Victoria Mill Business Park Wharf Road Doncaster South Yorkshire DN1 2SX | |
PSC04 | Change of details for Mr Michael Murphy Mckean as a person with significant control on 2018-11-06 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Mckean on 2009-10-28 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE SIDDALL / 28/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT 5 VICTORIA MILL BUSINESS PARK WHARF ROAD DONCASTER SOUTH YORKSHIRE DN1 2SE | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ | |
88(2)R | AD 16/11/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/11/07 | |
RES04 | £ NC 1000/100000 16/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S80A AUTH TO ALLOT SEC 16/11/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-01-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 DONCASTER STEEL FABRICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as DONCASTER STEEL FABRICATIONS LIMITED are:
Initiating party | TRELANCREST DEVELOPMENTS LIMITED TRADING AS IMH RECRUITMENT | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | DONCASTER STEEL FABRICATIONS LIMITED | Event Date | 2014-12-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 8970 A Petition to wind up the above named company Doncaster Steel Fabrications Limited, of Unit 5 Victoria Mill Business Park, Doncaster, South Yorkshire, DN1 2SX (Registered Office) presented on 11 December 2014 by TRELANCREST DEVELOPMENTS LIMITED TRADING AS IMH RECRUITMENT , of 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on Monday 9 February 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 6 February 2015 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Reference: NMF/AXM/20249/4.) : | |||
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. |