ABOUT C. & S. FABRICATIONS LIMITED
Our founder’s knowledge and experience, gained over 50 years in the fabrication industry, laid the foundations of the business and established a deserved reputation for workmanship and quality.
We are providers of full turnkey engineering solutions.
To find out more about our services or to help us with your enquiry, please fill in the form and click on submit. Alternatively, please email us at
KEY FINANCE
Year
2016
Assets
£766k
▼ £-46.15k (-5.68 %)
Cash
£405.55k
▼ £-68.06k (-14.37 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£766k
▼ £-46.15k (-5.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- C. & S. FABRICATIONS LIMITED
- Company number
- 01717000
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Apr 1983
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.csfabs.co.uk
- Phones
-
01142 347 567
- Registered Address
- CLUB MILL ROAD,
HILLSBOROUGH,
SHEFFIELD,
S6 2FG
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
LAST EVENTS
- 10 Mar 2017
- Confirmation statement made on 28 February 2017 with updates
- 12 Dec 2016
- Total exemption small company accounts made up to 31 May 2016
- 10 Mar 2016
- Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 100
CHARGES
-
5 December 2003
- Status
- Satisfied
on 20 February 2007
- Delivered
- 9 December 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- The f/h property k/a workshop & yard club mill road…
-
17 September 2003
- Status
- Outstanding
- Delivered
- 24 September 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
2 June 1983
- Status
- Outstanding
- Delivered
- 7 June 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
C. & S. FABRICATIONS LIMITED DIRECTORS
Ann Siddall
Acting
- Appointed
- 22 March 2004
- Role
- Secretary
- Address
- 25 Toll Bar Close, Oxspring, Sheffield, S36 8WJ
- Name
- SIDDALL, Ann
Shaun Siddall
Acting
PSC
- Appointed
- 01 July 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 25 Toll Bar Close, Oxspring, Sheffield, S36 8WJ
- Country Of Residence
- England
- Name
- SIDDALL, Shaun
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Keith Cockayne
Resigned
- Resigned
- 01 July 1992
- Role
- Secretary
- Address
- 62 Fleury Road, Sheffield, South Yorkshire, S14 1QX
- Name
- COCKAYNE, Keith
June Siddall
Resigned
- Appointed
- 01 July 1992
- Resigned
- 01 June 2002
- Role
- Secretary
- Address
- 1 Cliff Avenue, Cranesmoor, Sheffield, South Yorkshire, S30 4HS
- Name
- SIDDALL, June
Shaum Siddall
Resigned
- Appointed
- 01 June 2002
- Resigned
- 22 March 2004
- Role
- Secretary
- Address
- 17 Toll Bar Close, Oxspring, Sheffield, South Yorkshire, S36 8WJ
- Name
- SIDDALL, Shaum
Keith Cockayne
Resigned
- Resigned
- 01 July 1992
- Occupation
- Engineer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 62 Fleury Road, Sheffield, South Yorkshire, S14 1QX
- Name
- COCKAYNE, Keith
Gordon Siddall
Resigned
- Resigned
- 22 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 1 Cliff Avenue, Cranesmoor, Sheffield, South Yorkshire, S30 4HS
- Name
- SIDDALL, Gordon
REVIEWS
Check The Company
Excellent according to the company’s financial health.