Farnham Road
Bradford
West Yorkshire
BD7 3JG
Secretary Name | Roy Shackleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 The Grange Ind. Park Farnham Road Bradford West Yorkshire BD7 3JG |
Director Name | Jacqueline Shackleton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 5 The Grange Ind. Park Farnham Road Bradford West Yorkshire BD7 3JG |
Director Name | Christopher Shackleton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Sheet Metal Worker |
Correspondence Address | 129 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Jacqueline Shackleton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Scholes Lane Scholes Cleckheaton Bradford West Yorkshire BD19 6LY |
Director Name | Mr Philip Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Factory Manager |
Correspondence Address | 9 Bartle Close Great Horton Bradford West Yorkshire BD7 4QH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.fabricateuk.com |
---|---|
Email address | [email protected] |
Telephone | 01274 575126 |
Telephone region | Bradford |
Registered Address | Unit 5 The Grange Ind. Park Farnham Road Bradford West Yorkshire BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
100 at £1 | Roy Shackleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,419 |
Cash | £44,336 |
Current Liabilities | £83,964 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
3 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
10 October 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 September 2011 | Register inspection address has been changed (1 page) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Register inspection address has been changed (1 page) |
30 September 2011 | Register(s) moved to registered inspection location (1 page) |
30 September 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Registered office address changed from Kelwood Mill, Farnham Road Bradford West Yorkshire BD7 3JF on 21 October 2010 (1 page) |
21 October 2010 | Secretary's details changed for Roy Shackleton on 1 September 2010 (1 page) |
21 October 2010 | Director's details changed for Roy Shackleton on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Jacqueline Shackleton on 1 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Roy Shackleton on 1 September 2010 (1 page) |
21 October 2010 | Director's details changed for Roy Shackleton on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Roy Shackleton on 1 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Roy Shackleton on 1 September 2010 (1 page) |
21 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Registered office address changed from Kelwood Mill, Farnham Road Bradford West Yorkshire BD7 3JF on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Jacqueline Shackleton on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Jacqueline Shackleton on 1 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
1 December 2008 | Return made up to 07/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 07/09/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
22 March 2006 | Company name changed aztec promotions LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed aztec promotions LIMITED\certificate issued on 22/03/06 (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: kerwood mill farnham raod bradford west yorkshire BD7 3JF (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: kerwood mill farnham raod bradford west yorkshire BD7 3JF (1 page) |
19 December 2005 | Return made up to 07/09/05; full list of members (2 pages) |
19 December 2005 | Return made up to 07/09/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: douglas mills bowling old lane bradford west yorkshire BD5 7JR (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: douglas mills bowling old lane bradford west yorkshire BD5 7JR (1 page) |
12 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
17 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 November 2002 | Return made up to 07/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 07/09/02; full list of members (7 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page) |
28 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 07/09/00; full list of members
|
2 October 2000 | Return made up to 07/09/00; full list of members
|
25 April 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
25 April 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 November 1999 | Director resigned (1 page) |
7 September 1999 | Incorporation (15 pages) |
7 September 1999 | Incorporation (15 pages) |