-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES (2017-01-17) - CS01
keyboard_arrow_right 2016
-
APPOINTMENT TERMINATED, DIRECTOR KEITH BOREHAM (2016-02-10) - TM01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-23) - AA
keyboard_arrow_right 2015
-
04/12/15 FULL LIST (2015-12-23) - AR01
-
31/12/14 TOTAL EXEMPTION FULL (2015-09-15) - AA
keyboard_arrow_right 2014
-
04/12/14 FULL LIST (2014-12-10) - AR01
-
31/12/13 TOTAL EXEMPTION FULL (2014-05-27) - AA
-
04/12/13 FULL LIST (2014-01-13) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION FULL (2013-04-18) - AA
keyboard_arrow_right 2012
-
04/12/12 FULL LIST (2012-12-11) - AR01
-
DIRECTOR APPOINTED KEITH BOREHAM (2012-10-09) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ALAN GREENER (2012-09-04) - TM01
-
31/12/11 TOTAL EXEMPTION FULL (2012-10-05) - AA
keyboard_arrow_right 2011
-
04/12/11 FULL LIST (2011-12-22) - AR01
-
31/12/10 TOTAL EXEMPTION FULL (2011-08-15) - AA
-
REGISTERED OFFICE CHANGED ON 19/01/2011 FROM (2011-01-19) - AD01
-
DIRECTOR APPOINTED KEITH BOREHAM (2011-01-18) - AP01
keyboard_arrow_right 2010
-
04/12/10 FULL LIST (2010-12-22) - AR01
-
31/12/09 TOTAL EXEMPTION FULL (2010-09-01) - AA
-
04/12/09 FULL LIST (2010-01-07) - AR01
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-12-04) - NEWINC