Check the

FOURWAYS FABRICATIONS LIMITED

Company
FOURWAYS FABRICATIONS LIMITED (03477403)

FOURWAYS FABRICATIONS

Phone: 01536 202 950
A⁺ rating

ABOUT FOURWAYS FABRICATIONS LIMITED

Fourways Fabrication was established in 1997 and our aim was to provide our customers with a first class engineering service. With a wide variety of tradesmen we now offer a full engineering service to our customers. We have a fully equipped machine workshop offering one off or batch work services. We offer a 24hr call out system to our customers on fabrication and machining breakdowns.

We are able to supply coded welders for weld repairs to meet insurance company's criteria. Whatever your requirements Fourways can find the solution for you. With our well experienced staff we promise to deliver only the finest quality in engineering, machining and construction.

Fourways Fabrication was established in 1997 and our aim was to provide our customers with a first class engineering service.

Welcome To Fourways Fabrications

We offer a 24hr call out system to our customers on fabrication and machining breakdowns. We are able to supply coded welders for weld repairs to meet insurance company's criteria.

We offer a 24hr call out system to our customers on fabrication and machining breakdowns. We are able to supply coded welders for weld repairs to meet insurance company's criteria. If you would like to know more about the services we offer, please contact us via the below.

KEY FINANCES

Year
2017
Assets
£128.16k ▲ £14.19k (12.45 %)
Cash
£9.98k ▲ £9.98k (Infinity)
Liabilities
£1.23k ▼ £-1.84k (-59.99 %)
Net Worth
£126.93k ▲ £16.03k (14.45 %)

REGISTRATION INFO

Company name
FOURWAYS FABRICATIONS LIMITED
Company number
03477403
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.fourwaysfabrications.co.uk
Phones
01536 202 950
Registered Address
14 RUTHERFORD COURT,
EARLSTREES INDUSTRIAL ESTATE,
CORBY,
NORTHAMPTONSHIRE,
NN17 4SJ

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000

CHARGES

31 March 2006
Status
Outstanding
Delivered
1 April 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

13 January 1998
Status
Outstanding
Delivered
20 January 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

FOURWAYS FABRICATIONS LIMITED DIRECTORS

Ian Henry Owen Goody

  Acting
Appointed
08 December 1997
Role
Secretary
Address
14 Rutherford Court, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4SJ
Name
GOODY, Ian Henry Owen

Ian Henry Owen Goody

  Acting PSC
Appointed
08 December 1997
Occupation
Fabricator
Role
Director
Age
67
Nationality
British
Address
14 Rutherford Court, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4SJ
Country Of Residence
England
Name
GOODY, Ian Henry Owen
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Marcus William Webb

  Acting PSC
Appointed
08 December 1997
Occupation
Fabricator Welder
Role
Director
Age
67
Nationality
British
Address
14 Rutherford Court, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4SJ
Country Of Residence
England
Name
WEBB, Marcus William
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
08 December 1997
Resigned
08 December 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Mark Cross

  Resigned
Appointed
08 December 1997
Resigned
03 September 2003
Occupation
Fabricator
Role
Director
Age
51
Nationality
British
Address
61 Garston Road, Corby, Northamptonshire, NN18 8NG
Country Of Residence
Great Britain
Name
CROSS, Mark

Darren Courtenay Davis

  Resigned
Appointed
08 December 1997
Resigned
16 July 2008
Occupation
Fabricator
Role
Director
Age
60
Nationality
British
Address
26 Merestone Road, Corby, Northamptonshire, NN18 8DH
Country Of Residence
England
Name
DAVIS, Darren Courtenay

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
08 December 1997
Resigned
08 December 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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