About

Registered Number: 06535223
Date of Incorporation: 14/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 221 Coal Clough Lane, Burnley, Lancashire, BB11 4DL,

 

Established in 2008, Oldfield & Son Engineering & Fabrication Ltd has its registered office in Burnley, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDFIELD, Anthony Lawrance 14 March 2008 14 March 2008 1
OLDFIELD, George 14 March 2008 23 March 2016 1
OLDFIELD, Maureen 14 March 2008 11 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BAXENDALE, Kelly 03 October 2018 08 April 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 May 2020
PSC04 - N/A 19 May 2020
AD01 - Change of registered office address 13 May 2020
TM02 - Termination of appointment of secretary 08 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 September 2019
PSC04 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 27 March 2019
AP03 - Appointment of secretary 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
CH03 - Change of particulars for secretary 15 December 2017
SH01 - Return of Allotment of shares 20 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 17 March 2015
SH01 - Return of Allotment of shares 18 December 2014
SH01 - Return of Allotment of shares 18 December 2014
AA - Annual Accounts 05 November 2014
SH01 - Return of Allotment of shares 31 October 2014
RESOLUTIONS - N/A 29 October 2014
CC04 - Statement of companies objects 29 October 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 25 September 2013
SH01 - Return of Allotment of shares 04 June 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.