Having been setup in 1977, Mallinson Fabrications Ltd are based in Carlisle, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for the company. Mallinson Fabrications Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEGGS, Gordon | N/A | 31 May 2012 | 1 |
CARRUTHERS, Irene Christina | 01 June 1985 | 31 January 2005 | 1 |
MALLINSON, David | N/A | 11 October 2012 | 1 |
MALLINSON, Margery | N/A | 11 October 2012 | 1 |
SOWERBY, Stephen | 22 June 1998 | 31 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALLINSON, David William | 31 January 2005 | 17 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 24 October 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
MR01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 26 October 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 23 July 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
AR01 - Annual Return | 26 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AR01 - Annual Return | 15 October 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
AA - Annual Accounts | 10 August 2012 | |
TM01 - Termination of appointment of director | 11 June 2012 | |
TM01 - Termination of appointment of director | 11 June 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 23 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
TM01 - Termination of appointment of director | 26 March 2010 | |
TM02 - Termination of appointment of secretary | 26 March 2010 | |
RESOLUTIONS - N/A | 17 December 2009 | |
CC04 - Statement of companies objects | 17 December 2009 | |
CH03 - Change of particulars for secretary | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 December 2008 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 December 2007 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 10 October 2006 | |
353 - Register of members | 10 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
363a - Annual Return | 05 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
AA - Annual Accounts | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 25 November 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 26 September 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 10 November 2000 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1999 | |
395 - Particulars of a mortgage or charge | 23 November 1998 | |
363s - Annual Return | 05 November 1998 | |
AA - Annual Accounts | 02 October 1998 | |
288a - Notice of appointment of directors or secretaries | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 02 July 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 16 October 1997 | |
363s - Annual Return | 24 October 1996 | |
AA - Annual Accounts | 25 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1996 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 10 October 1995 | |
RESOLUTIONS - N/A | 04 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 October 1995 | |
288 - N/A | 24 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 08 October 1994 | |
395 - Particulars of a mortgage or charge | 09 March 1994 | |
AA - Annual Accounts | 02 December 1993 | |
363s - Annual Return | 25 October 1993 | |
AA - Annual Accounts | 20 January 1993 | |
363s - Annual Return | 11 November 1992 | |
AA - Annual Accounts | 16 October 1991 | |
363a - Annual Return | 16 October 1991 | |
288 - N/A | 30 June 1991 | |
AA - Annual Accounts | 30 October 1990 | |
363 - Annual Return | 30 October 1990 | |
363 - Annual Return | 17 November 1989 | |
AA - Annual Accounts | 10 November 1989 | |
AA - Annual Accounts | 10 October 1988 | |
363 - Annual Return | 10 October 1988 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
AA - Annual Accounts | 14 November 1986 | |
363 - Annual Return | 14 November 1986 | |
NEWINC - New incorporation documents | 27 April 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2018 | Outstanding |
N/A |
Legal charge | 14 March 2012 | Outstanding |
N/A |
Debenture | 09 August 2011 | Outstanding |
N/A |
Fixed charge | 20 June 2006 | Fully Satisfied |
N/A |
Legal charge | 16 November 1998 | Fully Satisfied |
N/A |
Legal charge | 20 November 1995 | Fully Satisfied |
N/A |
Debenture | 01 March 1994 | Fully Satisfied |
N/A |
Legal charge | 28 February 1986 | Fully Satisfied |
N/A |