Check the

C. & S. FABRICATIONS LIMITED

Company
C. & S. FABRICATIONS LIMITED (01717000)

C. & S. FABRICATIONS

Phone: 01142 347 567
A⁺ rating

ABOUT C. & S. FABRICATIONS LIMITED

Our founder’s knowledge and experience, gained over 50 years in the fabrication industry, laid the foundations of the business and established a deserved reputation for workmanship and quality.

We are providers of full turnkey engineering solutions.

To find out more about our services or to help us with your enquiry, please fill in the form and click on submit. Alternatively, please email us at

KEY FINANCES

Year
2016
Assets
£766k ▼ £-46.15k (-5.68 %)
Cash
£405.55k ▼ £-68.06k (-14.37 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£766k ▼ £-46.15k (-5.68 %)

REGISTRATION INFO

Company name
C. & S. FABRICATIONS LIMITED
Company number
01717000
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.csfabs.co.uk
Phones
01142 347 567
Registered Address
CLUB MILL ROAD,
HILLSBOROUGH,
SHEFFIELD,
S6 2FG

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100

CHARGES

5 December 2003
Status
Satisfied on 20 February 2007
Delivered
9 December 2003
Persons entitled
Hsbc Bank PLC
Description
The f/h property k/a workshop & yard club mill road…

17 September 2003
Status
Outstanding
Delivered
24 September 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 June 1983
Status
Outstanding
Delivered
7 June 1983
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

C. & S. FABRICATIONS LIMITED DIRECTORS

Ann Siddall

  Acting
Appointed
22 March 2004
Role
Secretary
Address
25 Toll Bar Close, Oxspring, Sheffield, S36 8WJ
Name
SIDDALL, Ann

Shaun Siddall

  Acting PSC
Appointed
01 July 1992
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
25 Toll Bar Close, Oxspring, Sheffield, S36 8WJ
Country Of Residence
England
Name
SIDDALL, Shaun
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Keith Cockayne

  Resigned
Resigned
01 July 1992
Role
Secretary
Address
62 Fleury Road, Sheffield, South Yorkshire, S14 1QX
Name
COCKAYNE, Keith

June Siddall

  Resigned
Appointed
01 July 1992
Resigned
01 June 2002
Role
Secretary
Address
1 Cliff Avenue, Cranesmoor, Sheffield, South Yorkshire, S30 4HS
Name
SIDDALL, June

Shaum Siddall

  Resigned
Appointed
01 June 2002
Resigned
22 March 2004
Role
Secretary
Address
17 Toll Bar Close, Oxspring, Sheffield, South Yorkshire, S36 8WJ
Name
SIDDALL, Shaum

Keith Cockayne

  Resigned
Resigned
01 July 1992
Occupation
Engineer
Role
Director
Age
91
Nationality
British
Address
62 Fleury Road, Sheffield, South Yorkshire, S14 1QX
Name
COCKAYNE, Keith

Gordon Siddall

  Resigned
Resigned
22 March 2004
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
1 Cliff Avenue, Cranesmoor, Sheffield, South Yorkshire, S30 4HS
Name
SIDDALL, Gordon

REVIEWS


Check The Company
Excellent according to the company’s financial health.