About

Registered Number: 02056492
Date of Incorporation: 19/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Garbutt Square, Off Neasham Road, Darlington, Co Durham, DL1 4DR

 

Profix Fabrications Ltd was established in 1986, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John N/A - 1
WOODS, Gerard Joseph N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
SPUHLER, Diane 30 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 December 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 19 December 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 16 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 09 February 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 27 June 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 07 March 1994
AUD - Auditor's letter of resignation 01 September 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 05 August 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 17 May 1991
169 - Return by a company purchasing its own shares 20 March 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 07 March 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AC05 - N/A 20 January 1989
395 - Particulars of a mortgage or charge 31 August 1988
287 - Change in situation or address of Registered Office 26 July 1988
288 - N/A 22 September 1987
288 - N/A 22 September 1987
287 - Change in situation or address of Registered Office 22 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1987
288 - N/A 22 September 1986
CERTINC - N/A 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2002 Fully Satisfied

N/A

Legal charge 07 October 2002 Fully Satisfied

N/A

Legal charge 30 September 1998 Fully Satisfied

N/A

Debenture 30 September 1998 Fully Satisfied

N/A

Debenture 23 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.