Check the

DEELEY FABRICATIONS MK LIMITED

Company
DEELEY FABRICATIONS MK LIMITED (07895707)

DEELEY FABRICATIONS MK

Phone: 01908 282 939
A⁺ rating

ABOUT DEELEY FABRICATIONS MK LIMITED

We work with trade, commercial clients and also directly with domestic customers – whatever the size of your project, we’re happy to help.

We are based in Bletchley, Milton Keynes, just a few minutes from junction 14 of the M1 and the A5 is a stone’s throw away. Drop into our friendly offices, pick up the phone or request a quote, either way we’d love to hear from you!

As a growing business, we are often on the lookout for skilled fabricators, fitters and sanders along with admin and marketing professionals. Email us if you want to work with us: [email protected]

KEY FINANCES

Year
2015
Assets
£269.26k ▲ £57.4k (27.09 %)
Cash
£72.97k ▲ £26.09k (55.66 %)
Liabilities
£253.9k ▲ £41.27k (19.41 %)
Net Worth
£15.37k ▼ £16.13k (-2,100.78 %)

REGISTRATION INFO

Company name
DEELEY FABRICATIONS MK LIMITED
Company number
07895707
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jan 2012
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
www.dfmk.co.uk
Phones
01908 282 939
Registered Address
UNIT E LYON ROAD,
BLETCHLEY,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK1 1EX

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 3

CHARGES

2 June 2014
Status
Outstanding
Delivered
5 June 2014
Persons entitled
Lloyds Bank PLC
Description
Unit e, lyonroad, buetchley, milton keynes…

29 May 2014
Status
Outstanding
Delivered
3 June 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

DEELEY FABRICATIONS MK LIMITED DIRECTORS

Bernard Martin Abra

  Acting PSC
Appointed
03 January 2012
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Unit E, Lyon Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1EX
Country Of Residence
England
Name
ABRA, Bernard Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Matthew Abra

  Acting PSC
Appointed
01 June 2012
Occupation
Company Director
Role
Director
Age
40
Nationality
British
Address
Unit E, Lyon Road, Bletchley, Milton Keynes, Buckinghamshire, England, MK1 1EX
Country Of Residence
England
Name
ABRA, James Matthew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lynn Hughes

  Resigned
Appointed
03 January 2012
Resigned
03 January 2012
Occupation
Manager
Role
Director
Age
65
Nationality
British
Address
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ
Country Of Residence
United Kingdom
Name
HUGHES, Lynn

Alexander Robert Charles Jennings

  Resigned
Appointed
03 January 2012
Resigned
16 February 2012
Occupation
Project Manager
Role
Director
Age
40
Nationality
British
Address
29 Summerhayes, Great Linford, Milton Keynes, Buckinghamshire, England, MK14 5EU
Country Of Residence
United Kingdom
Name
JENNINGS, Alexander Robert Charles

Richard Victor Leslie Noble

  Resigned
Appointed
03 January 2012
Resigned
16 February 2012
Occupation
Accountant
Role
Director
Age
80
Nationality
English
Address
Gardners Farm, Gardners End, Ardeley, Stevenage, Hertfordshire, England, SG2 7AR
Country Of Residence
England
Name
NOBLE, Richard Victor Leslie

REVIEWS


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