Check the

TOTAL FABRICATIONS LIMITED

Company
TOTAL FABRICATIONS LIMITED (02859297)

TOTAL FABRICATIONS

Phone: +44 (0)1217 725 234
A⁺ rating

ABOUT TOTAL FABRICATIONS LIMITED

Total Solutions Group was contacted by local company, Stage Services...

We were commissioned to help the RSC solve a production...

TSG were contracted to help build parts of the stage for the latest Take...

The largest production company in Dubai, Protec made an acquisition of...

Fentura Productions are one of the largest stockists of Total Solutions...

Making something in the UK that conforms to the EU regulations applicable...

Joining the Company nine years ago as Sales Manager, Ian Hall has watched...

"Can you make a set piece to fly Darcey Bussell from the roof of the...

The brief was to provide a scale size model emulating the look of the...

Total Fabrications Ltd (TFL) recently launched an award winning product on...

KEY FINANCES

Year
2016
Assets
£1136.39k ▲ £242.71k (27.16 %)
Cash
£35.5k ▼ £-55.85k (-61.14 %)
Liabilities
£919.86k ▲ £315.07k (52.10 %)
Net Worth
£216.53k ▼ £-72.36k (-25.05 %)

REGISTRATION INFO

Company name
TOTAL FABRICATIONS LIMITED
Company number
02859297
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.trussing.com
Phones
+44 (0)1217 725 234
01217 725 234
0520 102 018
Registered Address
UNITS 3 & 4 KINGSTON INDUSTRIAL,
ESTATE,
81-86 GLOVER STREET,
BIRMINGHAM,
B9 4EN

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Appointment of Mr Nigel Michael Tranter as a director on 18 November 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates

CHARGES

6 February 1995
Status
Outstanding
Delivered
8 February 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TOTAL FABRICATIONS LIMITED DIRECTORS

Denis George Willis

  Acting
Appointed
01 June 1998
Role
Secretary
Address
53 Plymouth Road, Redditch, Worcestershire, B97 4PX
Name
WILLIS, Denis George

Christopher Patrick Noel Cronin

  Acting PSC
Appointed
05 October 1993
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
Gardener's Cottage, Croome Court Severn Stoke, Worcester, WR8 9DW
Country Of Residence
England
Name
CRONIN, Christopher Patrick Noel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Karen Lynne Cronin

  Acting
Appointed
05 October 1993
Occupation
Sales Co-Ordinator
Role
Director
Age
64
Nationality
British
Address
Gardener's Cottage, Croome Court Severn Stoke, Worcester, WR8 9DW
Country Of Residence
United Kingdom
Name
CRONIN, Karen Lynne

Winston Ignatius Goh

  Acting
Appointed
19 July 1999
Occupation
Sales Director
Role
Director
Age
62
Nationality
Singaporean
Address
10q Braddell Hill 03-74, Singapore, 579734
Country Of Residence
United Kingdom
Name
GOH, Winston Ignatius

Ian Robert Hall

  Acting
Appointed
07 March 2013
Occupation
Sales Director
Role
Director
Age
53
Nationality
English
Address
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, Birmingham, B9 4EN
Country Of Residence
England
Name
HALL, Ian Robert

Mervyn Harvey Thomas

  Acting
Appointed
23 January 2007
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
6 Keren Drive, Brockhill Village, Norton, Worcestershire, WR5 2SD
Country Of Residence
United Kingdom
Name
THOMAS, Mervyn Harvey

Nigel Michael Tranter

  Acting
Appointed
18 November 2016
Occupation
Technical Director
Role
Director
Age
44
Nationality
British
Address
Units 3 & 4 Kingston Industrial, Estate, 81-86 Glover Street, Birmingham, B9 4EN
Country Of Residence
England
Name
TRANTER, Nigel Michael

Denis George Willis

  Acting
Appointed
01 June 1998
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
53 Plymouth Road, Redditch, Worcestershire, B97 4PX
Country Of Residence
England
Name
WILLIS, Denis George

Elizabeth Coles

  Resigned
Appointed
01 July 1997
Resigned
01 May 1998
Role
Secretary
Address
Briery Cottage, Whitbourne Hall Park, Whitbourne, Worcestershire, WR6 5SH
Name
COLES, Elizabeth

Karen Lynne Cronin

  Resigned
Appointed
05 October 1993
Resigned
12 January 1995
Role
Secretary
Address
Ivy Cottage, Shinehill Lane, Evesham, Worcestershire, WR11 5TP
Name
CRONIN, Karen Lynne

Peter Raymond Johns

  Resigned
Appointed
12 January 1995
Resigned
01 July 1997
Role
Secretary
Address
Flat 6 10 Oxford Road, Moseley, Birmingham, B13 9EH
Name
JOHNS, Peter Raymond

Elizabeth Coles

  Resigned
Appointed
26 October 1995
Resigned
01 May 1998
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Briery Cottage, Whitbourne Hall Park, Whitbourne, Worcestershire, WR6 5SH
Name
COLES, Elizabeth

Ian Nicholas Coles

  Resigned
Appointed
12 January 1995
Resigned
01 May 1998
Occupation
Fabrication Manager
Role
Director
Age
63
Nationality
British
Address
2455 Lone Tree Court, Thousand Oaks, Ca, Usa, 91360
Name
COLES, Ian Nicholas

Neil Howard Darracott

  Resigned
Appointed
11 October 2002
Resigned
31 October 2004
Occupation
Engineer
Role
Director
Age
58
Nationality
British
Address
24 Gilbert Avenue, Rugby, Warwickshire, CV22 7BY
Name
DARRACOTT, Neil Howard

Peter Malcolm Hind

  Resigned
Appointed
05 April 2000
Resigned
28 March 2002
Occupation
Structural Engineer
Role
Director
Age
66
Nationality
British
Address
28 Gleneagles Drive, Blackwell, Bromsgrove, Worcs, B60 1BD
Name
HIND, Peter Malcolm

Peter Raymond Johns

  Resigned
Appointed
12 January 1995
Resigned
01 May 1998
Occupation
General Manager
Role
Director
Age
77
Nationality
British
Address
Flat 6 10 Oxford Road, Moseley, Birmingham, B13 9EH
Name
JOHNS, Peter Raymond

REVIEWS


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