Company Information for FURNACE FABRICATIONS LIMITED
UNIT 30 PARK ROSE INDUSTRIAL ESTATE, MIDDLEMORE ROAD, SMETHWICK, BIRMINGHAM, B66 2DZ,
|
Company Registration Number
06925040
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FURNACE FABRICATIONS LIMITED | |
Legal Registered Office | |
UNIT 30 PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK BIRMINGHAM B66 2DZ Other companies in B70 | |
Company Number | 06925040 | |
---|---|---|
Company ID Number | 06925040 | |
Date formed | 2009-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 19:42:24 |
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 |
---|---|---|
PAUL SCOTT BUTTERY |
||
NICHOLAS JOHN HOUGHTON |
||
MICHAEL MARTIN LONG |
||
IAN ANTHONY SCOTT |
||
JOHN DENIS SHEAHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CROSS |
Director | ||
LEE HEALEY |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER STEVEN ORMEROD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VACUUM AND ATMOSPHERE SERVICES LTD | Director | 2001-09-19 | CURRENT | 2000-04-20 | Active | |
THERMAL TREATMENT TECHNOLOGIES GROUP LTD | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active | |
JLS FURNACES (UK) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
AABCO HANDLING LIMITED | Director | 2012-12-20 | CURRENT | 2000-07-25 | Active - Proposal to Strike off | |
VAS THERMOCOUPLES LIMITED | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
VAS CALIBRATION SERVICES LIMITED | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
EUROPEAN FURNACE GROUP LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-04 | Active - Proposal to Strike off | |
VACUUM AND ATMOSPHERE SERVICES LTD | Director | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
VACUUM AND ATMOSPHERE SERVICES LTD | Director | 2001-09-19 | CURRENT | 2000-04-20 | Active | |
JLS FURNACES (UK) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
VAS THERMOCOUPLES LIMITED | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
VAS CALIBRATION SERVICES LIMITED | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
VACUUM AND ATMOSPHERE SERVICES LTD | Director | 2000-09-18 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENIS SHEAHAN | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael Martin Long on 2018-10-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/18 FROM Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE | |
PSC02 | Notification of Vacuum and Atmosphere Services Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Unit 13 Credenda Road West Bromwich West Midlands B70 7JE | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL SCOTT BUTTERY | |
AP01 | DIRECTOR APPOINTED NICHOLAS JOHN HOUGHTON | |
AP01 | DIRECTOR APPOINTED MR IAN ANTHONY SCOTT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MARTIN LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSS | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 119 | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 119 | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 120 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HEALEY | |
AR01 | 05/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2010 TO 30/04/2010 | |
AR01 | 05/06/10 FULL LIST | |
288a | DIRECTOR APPOINTED LEE HEALEY | |
123 | GBP NC 2000/2500 01/09/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER ORMEROD | |
288b | APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
288a | DIRECTOR APPOINTED MATTHEW CROSS | |
288a | DIRECTOR APPOINTED JOHN DENIS SHEAHAN | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND | |
88(2) | AD 01/09/09 GBP SI 12@1=12 GBP IC 105/117 | |
88(2) | AD 01/09/09 GBP SI 104@1=104 GBP IC 1/105 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28210 - Manufacture of ovens, furnaces and furnace burners
Creditors Due Within One Year | 2013-04-30 | £ 20,844 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 80,736 |
Creditors Due Within One Year | 2012-04-30 | £ 80,736 |
Creditors Due Within One Year | 2011-04-30 | £ 59,749 |
Creditors and other liabilities
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 FURNACE FABRICATIONS LIMITED
Cash Bank In Hand | 2011-04-30 | £ 13,359 |
---|---|---|
Current Assets | 2013-04-30 | £ 22,699 |
Current Assets | 2012-04-30 | £ 76,699 |
Current Assets | 2012-04-30 | £ 76,699 |
Current Assets | 2011-04-30 | £ 53,354 |
Debtors | 2013-04-30 | £ 21,582 |
Debtors | 2012-04-30 | £ 62,676 |
Debtors | 2012-04-30 | £ 62,676 |
Debtors | 2011-04-30 | £ 37,798 |
Shareholder Funds | 2013-04-30 | £ 6,269 |
Shareholder Funds | 2012-04-30 | £ 1,846 |
Shareholder Funds | 2012-04-30 | £ 1,846 |
Shareholder Funds | 2011-04-30 | £ 1,524 |
Stocks Inventory | 2013-04-30 | £ 1,015 |
Stocks Inventory | 2012-04-30 | £ 13,054 |
Stocks Inventory | 2012-04-30 | £ 13,054 |
Stocks Inventory | 2011-04-30 | £ 2,197 |
Tangible Fixed Assets | 2013-04-30 | £ 4,414 |
Tangible Fixed Assets | 2012-04-30 | £ 5,883 |
Tangible Fixed Assets | 2012-04-30 | £ 5,883 |
Tangible Fixed Assets | 2011-04-30 | £ 7,919 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28210 - Manufacture of ovens, furnaces and furnace burners) as FURNACE FABRICATIONS LIMITED are:
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. |