Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PRESS & FAB LIMITED

Company

PRESS & FAB

Telephone: 01642 616 114
A⁺ rating

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

Company name
PRESS & FAB LIMITED
Company number
02695219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Mar 1992
Age - 33 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
73
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
74
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
77
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
68
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.