Check the

MARINE FABRICATORS LIMITED

Company
MARINE FABRICATORS LIMITED (03660931)

MARINE FABRICATORS

Phone: +44 (0)1642 565 646
A⁺ rating

KEY FINANCES

Year
2017
Assets
£2717.84k ▼ £-1535.49k (-36.10 %)
Cash
£1544.53k ▲ £912.31k (144.30 %)
Liabilities
£367.81k ▼ £-1128.52k (-75.42 %)
Net Worth
£2350.04k ▼ £-406.97k (-14.76 %)

REGISTRATION INFO

Company name
MARINE FABRICATORS LIMITED
Company number
03660931
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.marinefabricators.co.uk
Phones
+44 (0)1642 565 646
+44 (0)1642 565 687
01642 565 646
01642 565 687
Registered Address
BAYS 1 AND 2 UNIT 1,
HAVERTON HILL INDUSTRIAL ESTATE,
STOCKTON ON TEES,
TS23 1PZ

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

04 Jan 2017
Amended accounts for a medium company made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Sep 2016
Accounts for a medium company made up to 31 March 2016

CHARGES

15 March 2016
Status
Outstanding
Delivered
18 March 2016
Persons entitled
Dorothy Reed
Description
By way of debenture, all freehold and leasehold property…

15 March 2016
Status
Outstanding
Delivered
18 March 2016
Persons entitled
Stephen George Reed
Description
All freehold and leasehold property from time to time owned…

27 February 2003
Status
Satisfied on 19 May 2012
Delivered
20 March 2003
Persons entitled
Steven George Reed and Charles William Bramley Wright
Description
Floating charge all the undertaking property rights and…

15 November 2002
Status
Satisfied on 8 November 2007
Delivered
28 November 2002
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge the balance for the time being…

See Also


Last update 2018

MARINE FABRICATORS LIMITED DIRECTORS

Christopher Stephen Reed

  Acting
Appointed
15 March 2016
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
43 Coniscliffe Road, Darlington, County Durham, England, DL3 7EH
Country Of Residence
England
Name
REED, Christopher Stephen

Irene Lesley Harrison

  Resigned
Appointed
03 November 1998
Resigned
14 November 1998
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Dorothy Reed

  Resigned
Appointed
31 August 2004
Resigned
15 March 2016
Role
Secretary
Nationality
British
Address
43 Coniscliffe Road, Darlington, Co. Durham, United Kingdom, DL3 7EH
Name
REED, Dorothy

Stephen George Reed

  Resigned
Appointed
14 November 1998
Resigned
31 August 2004
Role
Secretary
Address
Eldon House High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG
Name
REED, Stephen George

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
03 November 1998
Resigned
14 November 1998
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Stephen George Reed

  Resigned
Appointed
14 November 1998
Resigned
15 March 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
43 Coniscliffe Road, Darlington, Co. Durham, United Kingdom, DL3 7EH
Name
REED, Stephen George

Charles William Bramley Wright

  Resigned
Appointed
14 November 1998
Resigned
31 August 2004
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
8 Courageous Close, Seaton Carew, Hartlepool, Cleveland, TS25 1EU
Name
WRIGHT, Charles William Bramley

REVIEWS


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