About

Registered Number: 02731095
Date of Incorporation: 15/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Sentinel House Webb Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HD

 

Nts Fabrications Ltd was setup in 1992. The companies directors are Smith, Sophie, Smith, Trevor Graham, Brown, John Edward, Maguire Smith, Nicola Patricia Monica Josephine, Smith, Maria Justina, Smith, Nigel Paul, Smith, Stephen David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Trevor Graham 25 January 1996 - 1
MAGUIRE SMITH, Nicola Patricia Monica Josephine 07 July 1993 28 July 1995 1
SMITH, Maria Justina 28 July 1995 25 January 1996 1
SMITH, Nigel Paul 15 July 1992 07 July 1993 1
SMITH, Stephen David 15 July 1992 28 July 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sophie 31 October 2015 - 1
BROWN, John Edward 13 February 2004 31 October 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 July 2016
AP03 - Appointment of secretary 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 11 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 08 April 1997
395 - Particulars of a mortgage or charge 25 September 1996
363s - Annual Return 21 July 1996
RESOLUTIONS - N/A 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
123 - Notice of increase in nominal capital 20 June 1996
288 - N/A 16 February 1996
288 - N/A 31 January 1996
AA - Annual Accounts 08 December 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
395 - Particulars of a mortgage or charge 27 September 1995
363s - Annual Return 01 August 1995
287 - Change in situation or address of Registered Office 01 May 1995
AA - Annual Accounts 05 January 1995
395 - Particulars of a mortgage or charge 03 November 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 11 January 1994
288 - N/A 16 July 1993
288 - N/A 16 July 1993
363s - Annual Return 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1992
288 - N/A 06 October 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2004 Outstanding

N/A

Chattel mortgage 17 September 1996 Outstanding

N/A

Legal charge 26 September 1995 Outstanding

N/A

Debenture 26 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.