• UK
  • HI-SPEC FABRICATIONS LIMITED - 1 HAVELOCK STREET, SOUTH SHIELDS, TYNE AND WEAR, United Kingdom

Company Information

Company registration number
06765613
Company Status
LIVE
Country
United Kingdom
Registered Address
1 HAVELOCK STREET
SOUTH SHIELDS
TYNE AND WEAR
NE33 5DZ
1 HAVELOCK STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 5DZ UK

Management

Managing Directors
CHRISTOPHER THOMAS BAINES
Company secretaries
CHRISTOPHER THOMAS BAINES

Company Details

Type of Business
Private Limited Company
Incorporated
2008-12-04
Age Of Company
2008-12-04 15 years
SIC/NACE
41202 - Construction of domestic buildings

Ownership

Beneficial Owners
Mr Christopher Thomas Baines
Mr Keith Boreham

Jurisdiction Particularities

Filing of Accounts
Due Date: 2013-09-30
Last Date: 31/12/2011

HI-SPEC FABRICATIONS LIMITED Company Description

HI-SPEC FABRICATIONS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06765613. Its current trading status is "live". It was registered 2008-12-04. It has declared SIC or NACE codes as "41202 - Construction of domestic buildings". It has 1 director and 1 secretary. The latest accounts are filed up to 31/12/2011.It can be contacted at 1 Havelock Street .
More information

Get HI-SPEC FABRICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hi-Spec Fabrications Limited - 1 HAVELOCK STREET, SOUTH SHIELDS, TYNE AND WEAR, United Kingdom

2008-12-04 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HI-SPEC FABRICATIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES (2017-01-17) - CS01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR KEITH BOREHAM (2016-02-10) - TM01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-09-23) - AA

    Add to Cart
     
  • 04/12/15 FULL LIST (2015-12-23) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION FULL (2015-09-15) - AA

    Add to Cart
     
  • 04/12/14 FULL LIST (2014-12-10) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION FULL (2014-05-27) - AA

    Add to Cart
     
  • 04/12/13 FULL LIST (2014-01-13) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION FULL (2013-04-18) - AA

    Add to Cart
     
  • 04/12/12 FULL LIST (2012-12-11) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED KEITH BOREHAM (2012-10-09) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ALAN GREENER (2012-09-04) - TM01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION FULL (2012-10-05) - AA

    Add to Cart
     
  • 04/12/11 FULL LIST (2011-12-22) - AR01

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION FULL (2011-08-15) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/01/2011 FROM (2011-01-19) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED KEITH BOREHAM (2011-01-18) - AP01

    Add to Cart
     
  • 04/12/10 FULL LIST (2010-12-22) - AR01

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION FULL (2010-09-01) - AA

    Add to Cart
     
  • 04/12/09 FULL LIST (2010-01-07) - AR01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-12-04) - NEWINC

    Add to Cart
     

expand_less