AS FABRICATIONS (UK) LIMITED

Address:
26 York Place, Leeds, LS1 2EY

AS FABRICATIONS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06702196. The registration start date is September 18, 2008. The current status is Liquidation.

Company Overview

Company Number 06702196
Company Name AS FABRICATIONS (UK) LIMITED
Registered Address 26 York Place
Leeds
LS1 2EY
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2008-09-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2014-09-30
Accounts Last Update 2012-12-31
Returns Due Date 2013-10-16
Returns Last Update 2012-09-18
Confirmation Statement Due Date 2016-10-02
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25110 Manufacture of metal structures and parts of structures

Office Location

Address 26 YORK PLACE
Post Town LEEDS
Post Code LS1 2EY

Companies with the same location

Entity Name Office Address
AK (LIGHTING & SIGNS) LIMITED 26 York Place, Leeds, LS1 2EY, England
DAKOTA PRODUCTS UK LTD 26 York Place, Leeds, LS1 2EY, England
GREENDEALSOLUTIONSUK LTD 26 York Place, Leeds, LS1 2EY
J T BULLION LIMITED 26 York Place, Leeds, LS1 2EY
ULTEGRA SERVICES LIMITED 26 York Place, Leeds, LS1 2EY, England
CLARK BUSINESS RECOVERY LIMITED 26 York Place, Leeds, West Yorkshire, LS1 2EY
GODDEN ENTERPRISES (UK) LTD 26 York Place, Leeds, LS1 2EY
MONITORING TRUSTEE LIMITED 26 York Place, Leeds, LS1 2EY
ICE SIGNS & ENGRAVING LIMITED 26 York Place, Leeds, LS1 2EY, England
ELLERDENE ESTATES LTD 26 York Place, Leeds, LS1 2EY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARSONS, Jarvis Anthony Secretary (Active) 33 Mountbatten Crescent, Wakefield, Yorkshire, WF1 3EN /
29 May 2009
/
CROSSLEY, Christopher Director (Active) 16 Cockley Meadows, Kirkheaton, Huddersfield, United Kingdom, HD5 0LA July 1957 /
29 May 2009
British /
England
Fabricator
FORTUNE, Michael Kenneth Director (Active) 23 Lowfield Road, Dewsbury Moor, Dewsbury, West Yorkshire, WF13 3SR January 1964 /
29 May 2009
British /
England
Fabricator
PARSONS, Jarvis Anthony Director (Active) 33 Mountbatten Crescent, Wakefield, Yorkshire, WF1 3EN May 1957 /
29 May 2009
British /
England
Sales Manager
Incorporate Secretariat Limited Secretary (Resigned) 4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD /
18 September 2008
/
OAKES, Andrew Simon Secretary (Resigned) 4 Hostingley Lane, Thornhill, Dewsbury, West Yorkshire, United Kingdom, WF12 0JB /
18 September 2008
/
LAWRENCE, Rita Director (Resigned) 21 Fillingfir Walk, Leeds, West Yorkshire, United Kingdom, LS16 5ED May 1947 /
18 September 2008
British /
United Kingdom
None
MASUD, Navid Director (Resigned) 7 Lodge Farm Close, Thornhill, Dewsbury, West Yorkshire, WF12 0DG October 1957 /
18 September 2008
British /
United Kingdom
Metal Finishing
OAKES, Andrew Simon Director (Resigned) 4 Hostingley Lane, Thornhill, Dewsbury, West Yorkshire, United Kingdom, WF12 0JB July 1957 /
18 September 2008
British /
Metalwork Fabricator

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2EY
SIC Code 25110 - Manufacture of metal structures and parts of structures

Improve Information

Please provide details on AS FABRICATIONS (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches