ABOUT PRESS & FAB LIMITED
We are a versatile company and can offer a small one-off fabrication, through to several large ones. From simple structural fabrications to complex mechanism and mechanical fabrications. We have our own dedicated erection team who are available to travel anywhere in the UK.
The company has 2 workshops serviced with 2 x 5 tonne cranes in each bay and our equipment allows us to be self supporting for structural components to the construction industry. We have 2 band saws capable of cutting up 650mm wide sections, 3 metre x 12mm guillotine, 2 workmates, radial arm drilling, brake pressing, rolling and serveral MIG sets. We have a fleet of 4 large vans/pickups. Work staff includes in-house draughtsmen, 2 contract managers, shop foreman/inspector and purchasing and administration staff.
We also offer a conveyor belt sales and vulcanising service. We are the largest stockist of flat belt and chevron belt in the The North East of England. Which enables us to service the recycling and quarrying industry.
KEY FINANCE
Year
2017
Assets
£372.82k
▲ £2.92k (0.79 %)
Cash
£18.18k
▼ £-4.13k (-18.52 %)
Liabilities
£7.41k
▼ £-180.06k (-96.05 %)
Net Worth
£365.4k
▲ £182.98k (100.31 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stockton-on-Tees
- Company name
- PRESS & FAB LIMITED
- Company number
- 02695219
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Mar 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pressandfab.co.uk
- Phones
-
01642 616 114
01642 605 598
- Registered Address
- UNIT 1 BOATHOUSE LANE,
STOCKTON ON TEES,
CLEVELAND,
TS18 3AW
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
LAST EVENTS
- 15 Mar 2017
- Confirmation statement made on 9 March 2017 with updates
- 15 Mar 2017
- Secretary's details changed for Anne Charlotte Colmer on 1 January 2017
- 15 Mar 2017
- Director's details changed for Mr Frederick Colmer on 1 January 2017
CHARGES
-
27 April 2015
- Status
- Outstanding
- Delivered
- 2 May 2015
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
- Description
- Contains fixed charge…
-
29 August 1996
- Status
- Outstanding
- Delivered
- 13 September 1996
-
Persons entitled
- Yorkshire Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
16 September 1993
- Status
- Satisfied
on 3 December 1996
- Delivered
- 28 September 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
16 September 1993
- Status
- Satisfied
on 3 December 1996
- Delivered
- 28 September 1993
-
Persons entitled
- Barclays Bank PLC
- Description
- Pearson press brake machine serial no 4799 and pearson…
-
15 May 1992
- Status
- Satisfied
on 8 February 1997
- Delivered
- 29 May 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PRESS & FAB LIMITED DIRECTORS
Anne Charlotte Colmer
Acting
- Appointed
- 02 January 2002
- Occupation
- Clerical
- Role
- Secretary
- Nationality
- British
- Address
- Unit 1 Boathouse Lane, Stockton On Tees, Cleveland, TS18 3AW
- Name
- COLMER, Anne Charlotte
Frederick Colmer
Acting
- Appointed
- 09 June 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Unit 1 Boathouse Lane, Stockton On Tees, Cleveland, TS18 3AW
- Country Of Residence
- England
- Name
- COLMER, Frederick
Frederick Colmer
Resigned
PSC
- Appointed
- 04 February 1994
- Resigned
- 02 January 2002
- Occupation
- Company Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 12 Martindale, Acklam, Middlesbrough, Cleveland, TS5 8TE
- Name
- COLMER, Frederick
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Kevin Jennison
Resigned
- Appointed
- 12 March 1992
- Resigned
- 04 February 1994
- Role
- Secretary
- Address
- 23 The Hall Close, Ormesby, Middlesbrough, Cleveland, TS7 9BY
- Name
- JENNISON, Kevin
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 09 March 1992
- Resigned
- 12 March 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
David George Dowson
Resigned
- Appointed
- 22 September 1997
- Resigned
- 29 March 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 27 Grey Towers Drive, Nunthorpe, Middlesbrough, Cleveland, TS7 0LT
- Name
- DOWSON, David George
Kevin Jennison
Resigned
- Appointed
- 12 March 1992
- Resigned
- 04 February 1994
- Occupation
- Welder
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 23 The Hall Close, Ormesby, Middlesbrough, Cleveland, TS7 9BY
- Name
- JENNISON, Kevin
Thomas Joseph Quigley
Resigned
- Appointed
- 12 March 1992
- Resigned
- 22 September 1997
- Occupation
- Welder
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 21 Arncliffe Road, Middlesbrough, Cleveland, TS5 4AR
- Name
- QUIGLEY, Thomas Joseph
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 09 March 1992
- Resigned
- 12 March 1992
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.