• UK
  • FURNACE FABRICATIONS LIMITED - Unit 30, Park Rose Industrial Estate, Middlemore Road, Smethwick, United Kingdom

Company Information

Company registration number
06925040
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 30
Park Rose Industrial Estate
Middlemore Road
Smethwick
Birmingham
B66 2DZ
United Kingdom
Unit 30, Park Rose Industrial Estate, Middlemore Road, Smethwick, Birmingham, B66 2DZ, United Kingdom UK

Management

Managing Directors
BUTTERY, Paul Scott
HOUGHTON, Nicholas John
LONG, Michael Martin
SCOTT, Ian Anthony
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-06-05
Dissolved on
2021-01-19
SIC/NACE
28210

Ownership

Beneficial Owners
Vacuum And Atmosphere Services Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-04-30
Last Date: 2019-04-30
Last Return Made Up To:
2013-06-05
Annual Return
Due Date: 2021-06-15
Last Date: 2020-06-01

FURNACE FABRICATIONS LIMITED Company Description

FURNACE FABRICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06925040. Its current trading status is "closed". It was registered 2009-06-05. It has declared SIC or NACE codes as "28210". It has 4 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-06-05.It can be contacted at Unit 30 .
More information

Get FURNACE FABRICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Furnace Fabrications Limited - Unit 30, Park Rose Industrial Estate, Middlemore Road, Smethwick, United Kingdom

Did you know? kompany provides original and official company documents for FURNACE 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.

  • gazette-notice-voluntary (2020-11-03) - GAZ1(A)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA

    Add to Cart
     
  • dissolution-application-strike-off-company (2020-10-26) - DS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-06-01) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-06-04) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-03-04) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-10-18) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-19) - AD01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-06-06) - PSC02

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-01) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-06-26) - AP01

    Add to Cart
     
  • capital-allotment-shares (2013-06-19) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-06-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-06-19) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA

    Add to Cart
     
  • termination-director-company-with-name (2011-11-02) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-06) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2010-09-14) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-10-15) - AA

    Add to Cart
     
  • legacy (2009-09-11) - 288a

    Add to Cart
     
  • legacy (2009-09-07) - 123

    Add to Cart
     
  • legacy (2009-09-05) - 88(2)

    Add to Cart
     
  • legacy (2009-09-05) - 288b

    Add to Cart
     
  • legacy (2009-09-05) - 288a

    Add to Cart
     
  • legacy (2009-09-05) - 287

    Add to Cart
     
  • incorporation-company (2009-06-05) - NEWINC

    Add to Cart
     

expand_less