About

Registered Number: 05733486
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Plot 45 Newdown Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, DN17 2TX,

 

Pk Fabrications Ltd was registered on 07 March 2006, it's status is listed as "Active". There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Daniel Owen 25 September 2013 - 1
WHITE, Yvonne Margaret 25 September 2013 - 1
ENGLAND, Jason 16 July 2008 05 April 2010 1
OLIVER, Patricia Ann 01 February 2007 01 June 2009 1
WALKER, Kenneth 07 March 2006 25 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Yvonne Margaret 21 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 March 2019
CH03 - Change of particulars for secretary 14 January 2019
PSC04 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 16 June 2017
RP04CS01 - N/A 27 April 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 20 October 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AAMD - Amended Accounts 12 November 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 29 November 2007
225 - Change of Accounting Reference Date 29 November 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.