Check the

PROJECT FABRICATIONS (NEWBURY) LIMITED

Company
PROJECT FABRICATIONS (NEWBURY) LIMITED (02407664)

PROJECT FABRICATIONS (NEWBURY)

Phone: 0163 548 320
B⁺ rating

ABOUT PROJECT FABRICATIONS (NEWBURY) LIMITED

provides a competitive, flexible, design and installation service for sheet metal and stainless steel fabrications. With one point of contact, you are assured that every detail is accurately translated into the finished product. Our service provides for all your requirements, with advice on materials, design, delivery and installation where required. The high level of personal recommendations received from our customers provide most of our work which we believe demonstrates that quality finds its own market. No job is too large or too small. All our workmanship is fully guaranteed. Call us on 01635 48320.

KEY FINANCES

Year
2017
Assets
£83.02k ▲ £9.21k (12.48 %)
Cash
£1.11k ▼ £-3.51k (-76.06 %)
Liabilities
£130.28k ▼ £-7.82k (-5.67 %)
Net Worth
£-47.25k ▼ £17.04k (-26.50 %)

REGISTRATION INFO

Company name
PROJECT FABRICATIONS (NEWBURY) LIMITED
Company number
02407664
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.projectfabrications.co.uk
Phones
0163 548 320
Registered Address
C/O SILBURY CHARTERED ACCOUNTANTS,
NORFOLK HOUSE,
75 BARTHOLOMEW STREET,
NEWBURY,
BERKSHIRE,
RG14 5DU

ECONOMIC ACTIVITIES

43341
Painting

LAST EVENTS

10 Jan 2017
Total exemption full accounts made up to 30 April 2016
09 Jan 2017
Termination of appointment of Anthony Andrews as a secretary on 9 January 2017
11 Aug 2016
Confirmation statement made on 25 July 2016 with updates

See Also


Last update 2018

PROJECT FABRICATIONS (NEWBURY) LIMITED DIRECTORS

Bernard Anthony Stanley Andrews

  Acting PSC
Appointed
14 May 2015
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Half Moon Cottage, Crescent Way, Cholsey, Wallingford, Oxfordshire, England, OX10 9NE
Country Of Residence
United Kingdom
Name
ANDREWS, Bernard Anthony Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Patrick Andrews

  Acting PSC
Appointed
14 May 2015
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
21 Circuit Lane, Reading, England, RG30 3HB
Country Of Residence
England
Name
ANDREWS, Robert Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Andrews

  Resigned
Appointed
03 June 2015
Resigned
09 January 2017
Role
Secretary
Address
Venture House, Calne Road, Lyneham, Chippenham, Wiltshire, England, SN15 4PP
Name
ANDREWS, Anthony

Brenda Marian Andrews

  Resigned
Resigned
01 May 2015
Role
Secretary
Address
Chestnuts Bunces Lane, Burghfield Common, Reading, Berkshire, RG7 3DL
Name
ANDREWS, Brenda Marian

Anthony Andrews

  Resigned
Resigned
03 June 2015
Occupation
Draughtsman
Role
Director
Age
87
Nationality
British
Address
Chestnuts Bunces Lane, Burghfield Common, Reading, Berkshire, RG7 3DL
Country Of Residence
United Kingdom
Name
ANDREWS, Anthony

Brenda Marian Andrews

  Resigned
Resigned
01 May 2015
Occupation
Secretary
Role
Director
Age
87
Nationality
British
Address
Chestnuts Bunces Lane, Burghfield Common, Reading, Berkshire, RG7 3DL
Country Of Residence
United Kingdom
Name
ANDREWS, Brenda Marian

REVIEWS


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