About

Registered Number: 02033129
Date of Incorporation: 02/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Oak Mount Mill, Wiseman Street, Burnley, Lancashire, BB11 1RU

 

Central Sheetmetal & Fabrication Company Ltd was registered on 02 July 1986 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the business. Currently we aren't aware of the number of employees at the Central Sheetmetal & Fabrication Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAIFE, Matthew Domonic 28 May 2008 - 1
SCAIFE, Raymond Paul 05 October 2004 - 1
SMITH, Alan N/A 16 October 2000 1
SMITH, Brenda N/A 16 October 2000 1
SMITH, Margaret Anne N/A 16 October 2000 1
SMITH, Peter N/A 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC04 - N/A 01 April 2020
CH03 - Change of particulars for secretary 01 April 2020
PSC04 - N/A 01 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 27 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 25 April 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 21 April 1993
363b - Annual Return 08 June 1992
AA - Annual Accounts 19 May 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
363a - Annual Return 03 September 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
395 - Particulars of a mortgage or charge 14 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1986
288 - N/A 03 July 1986
CERTINC - N/A 02 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Debenture 19 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.