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
-
Check the company
-
UK
-
Corby
- Company name
- FOURWAYS FABRICATIONS LIMITED
- Company number
- 03477403
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Dec 1997
Age - 28 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
- 68
- 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
- 68
- 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
- 52
- 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
- 61
- 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.