Check the

DERO FABRICATION LIMITED

Company
DERO FABRICATION LIMITED (04040729)

DERO FABRICATION

Phone: 01905 455 199
A⁺ rating

ABOUT DERO FABRICATION LIMITED

2004 - Installation and commissioning of a Trumpf laser machine

2007 - Edwards Pearson 6 axis CNC press break installed and commissioned.

2013 - May - New Amada 170 Tonne 8 axis CNC press brake installed and commissioned

2013 - October - New Amada 100 Tonne 8 axis CNC press break installed and commissioned

"I believe the key to our success lies with always providing a first class product together with the best possible service. This I believe is achieved with a combination of a highly skilled team using the latest equipment."

J B Taylor Managing Director, Dero Fabrication Limited. December 2013

January 2017, we are excited to take delivery of our very own nitrogen generation system.

KEY FINANCES

Year
2016
Assets
£439.1k ▲ £71.11k (19.32 %)
Cash
£0k ▼ £-106.35k (-100.00 %)
Liabilities
£384.72k ▲ £198.46k (106.55 %)
Net Worth
£54.37k ▼ £-127.35k (-70.08 %)

REGISTRATION INFO

Company name
DERO FABRICATION LIMITED
Company number
04040729
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
dero.co.uk
Phones
01905 455 199
01905 754 152
Registered Address
UNIT 67,
BLACKPOLE TRADING ESTATE WEST,
WORCESTER,
WR3 8TJ

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
10 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 25,000

CHARGES

18 May 2010
Status
Outstanding
Delivered
22 May 2010
Persons entitled
Sg Hambros Trust Company Limited
Description
The rents and any other sums see image for full details.

16 July 2004
Status
Outstanding
Delivered
21 July 2004
Persons entitled
Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
Description
All monies held in the deposit account (being £9,125.00…

21 February 2001
Status
Outstanding
Delivered
1 March 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DERO FABRICATION LIMITED DIRECTORS

Jennifer Anne Taylor

  Acting
Appointed
02 February 2001
Role
Secretary
Address
The Willows, Church Lane, Martley, Worcester, Worcestershire, WR6 6QE
Name
TAYLOR, Jennifer Anne

Taylor John Brynley Managing Director

  Acting PSC
Appointed
02 February 2001
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Willows, Church Lane, Martley, Worcester, Worcestershire, WR6 6QE
Country Of Residence
England
Name
TAYLOR, John Brynley, Managing Director
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jane Emma Jennings

  Resigned
Appointed
26 July 2000
Resigned
02 February 2001
Role
Secretary
Address
Firleigh, Low Habberley, Kidderminster, Worcestershire, DY11 5RA
Name
JENNINGS, Jane Emma

Paul Richard Bennett

  Resigned
Appointed
26 July 2000
Resigned
02 February 2001
Occupation
Solicitor
Role
Director
Age
52
Nationality
British
Address
1 Ennerdale Drive, Halesowen, West Midlands, B63 1HL
Name
BENNETT, Paul Richard

REVIEWS


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