Company NameFabricate (UK) Limited
DirectorsRoy Shackleton and Jacqueline Shackleton
Company StatusActive
Company Number03837418
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Previous NameAztec Promotions Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameRoy Shackleton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Grange Ind. Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
Secretary NameRoy Shackleton
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Grange Ind. Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameJacqueline Shackleton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 5 The Grange Ind. Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameChristopher Shackleton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleSheet Metal Worker
Correspondence Address129 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameJacqueline Shackleton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Scholes Lane
Scholes Cleckheaton
Bradford
West Yorkshire
BD19 6LY
Director NameMr Philip Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
RoleFactory Manager
Correspondence Address9 Bartle Close
Great Horton
Bradford
West Yorkshire
BD7 4QH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.fabricateuk.com
Email address[email protected]
Telephone01274 575126
Telephone regionBradford

Location

Registered AddressUnit 5 The Grange Ind. Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1Roy Shackleton
100.00%
Ordinary

Financials

Year2014
Net Worth£25,419
Cash£44,336
Current Liabilities£83,964

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
10 October 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
10 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
17 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 September 2011Register inspection address has been changed (1 page)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
30 September 2011Register inspection address has been changed (1 page)
30 September 2011Register(s) moved to registered inspection location (1 page)
30 September 2011Register(s) moved to registered inspection location (1 page)
21 October 2010Registered office address changed from Kelwood Mill, Farnham Road Bradford West Yorkshire BD7 3JF on 21 October 2010 (1 page)
21 October 2010Secretary's details changed for Roy Shackleton on 1 September 2010 (1 page)
21 October 2010Director's details changed for Roy Shackleton on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Jacqueline Shackleton on 1 September 2010 (2 pages)
21 October 2010Secretary's details changed for Roy Shackleton on 1 September 2010 (1 page)
21 October 2010Director's details changed for Roy Shackleton on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Roy Shackleton on 1 September 2010 (2 pages)
21 October 2010Secretary's details changed for Roy Shackleton on 1 September 2010 (1 page)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
21 October 2010Registered office address changed from Kelwood Mill, Farnham Road Bradford West Yorkshire BD7 3JF on 21 October 2010 (1 page)
21 October 2010Director's details changed for Jacqueline Shackleton on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Jacqueline Shackleton on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
1 December 2008Return made up to 07/09/08; full list of members (3 pages)
1 December 2008Return made up to 07/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
22 March 2006Company name changed aztec promotions LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed aztec promotions LIMITED\certificate issued on 22/03/06 (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Registered office changed on 19/12/05 from: kerwood mill farnham raod bradford west yorkshire BD7 3JF (1 page)
19 December 2005Registered office changed on 19/12/05 from: kerwood mill farnham raod bradford west yorkshire BD7 3JF (1 page)
19 December 2005Return made up to 07/09/05; full list of members (2 pages)
19 December 2005Return made up to 07/09/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
13 December 2004Registered office changed on 13/12/04 from: douglas mills bowling old lane bradford west yorkshire BD5 7JR (1 page)
13 December 2004Registered office changed on 13/12/04 from: douglas mills bowling old lane bradford west yorkshire BD5 7JR (1 page)
12 November 2004Return made up to 07/09/04; full list of members (7 pages)
12 November 2004Return made up to 07/09/04; full list of members (7 pages)
17 September 2003Return made up to 07/09/03; full list of members (7 pages)
17 September 2003Return made up to 07/09/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 November 2002Return made up to 07/09/02; full list of members (7 pages)
11 November 2002Return made up to 07/09/02; full list of members (7 pages)
17 December 2001Registered office changed on 17/12/01 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page)
17 December 2001Registered office changed on 17/12/01 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page)
28 September 2001Return made up to 07/09/01; full list of members (6 pages)
28 September 2001Return made up to 07/09/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
2 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
25 April 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 February 2000Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 November 1999Registered office changed on 02/11/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 November 1999Director resigned (1 page)
7 September 1999Incorporation (15 pages)
7 September 1999Incorporation (15 pages)