Company NameArcform Fabrications Limited
DirectorJoe Parkinson
Company StatusActive
Company Number06659239
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Joe Parkinson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAflex House Bank Street
Brighouse
West Yorkshire
HD6 1BD
Director NameMr Andrew Parkinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 12a Quarry Road Westgate
Cleckheaton
West Yorkshire
BD19 5HP
Director NameChristine Heather Parkinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address25 Fenay Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AB
Secretary NameChristine Heather Parkinson
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address25 Fenay Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitearcformfabrications.co.uk
Email address[email protected]
Telephone01274 852572
Telephone regionBradford

Location

Registered AddressAflex House
Bank Street
Brighouse
West Yorkshire
HD6 1BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

75 at £1Andrew Parkinson
75.00%
Ordinary
25 at £1Christine Heather Parkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£39,375
Current Liabilities£203,205

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

2 November 2010Delivered on: 5 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 January 2024Director's details changed for Mr Joe Parkinson on 23 January 2024 (2 pages)
23 January 2024Registered office address changed from Unit 12a Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP to Aflex House Bank Street Brighouse West Yorkshire HD6 1BD on 23 January 2024 (1 page)
31 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
12 May 2022Termination of appointment of Andrew Parkinson as a director on 29 March 2022 (1 page)
12 May 2022Termination of appointment of Christine Heather Parkinson as a director on 29 March 2022 (1 page)
12 May 2022Cessation of Andrew Parkinson as a person with significant control on 29 March 2022 (1 page)
12 May 2022Notification of Arcform Holdings Limited as a person with significant control on 29 March 2022 (2 pages)
12 May 2022Termination of appointment of Christine Heather Parkinson as a secretary on 29 March 2022 (1 page)
20 December 2021Director's details changed for Mr Joe Parkinson on 20 December 2021 (2 pages)
4 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
28 July 2017Change of details for Mr Andrew Parkinson as a person with significant control on 15 February 2017 (2 pages)
28 July 2017Change of details for Mr Andrew Parkinson as a person with significant control on 15 February 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 February 2017Appointment of Mr Joe Parkinson as a director on 17 October 2016 (2 pages)
16 February 2017Appointment of Mr Joe Parkinson as a director on 17 October 2016 (2 pages)
15 February 2017Director's details changed for Mr Andrew Parkinson on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Andrew Parkinson on 15 February 2017 (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 December 2016Statement of company's objects (2 pages)
8 December 2016Change of share class name or designation (2 pages)
8 December 2016Change of share class name or designation (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Amended accounts made up to 30 September 2009 (7 pages)
1 December 2011Amended accounts made up to 30 September 2009 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Christine Heather Parkinson on 29 July 2010 (2 pages)
12 November 2010Director's details changed for Christine Heather Parkinson on 29 July 2010 (2 pages)
12 November 2010Director's details changed for Andrew Parkinson on 1 July 2010 (2 pages)
12 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Andrew Parkinson on 1 July 2010 (2 pages)
12 November 2010Director's details changed for Andrew Parkinson on 1 July 2010 (2 pages)
12 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
21 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
9 October 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
9 October 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
2 October 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 September 2008Director appointed andrew parkinson (2 pages)
23 September 2008Director and secretary appointed christine heather parkinson (2 pages)
23 September 2008Appointment terminated director york place company nominees LIMITED (1 page)
23 September 2008Appointment terminated director york place company nominees LIMITED (1 page)
23 September 2008Registered office changed on 23/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
23 September 2008Director appointed andrew parkinson (2 pages)
23 September 2008Director and secretary appointed christine heather parkinson (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
29 July 2008Incorporation (13 pages)
29 July 2008Incorporation (13 pages)