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
-
Check the company
-
UK
-
Worcester
- Company name
- DERO FABRICATION LIMITED
- Company number
- 04040729
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jul 2000
Age - 25 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
- 69
- 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
- 53
- 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.