Company NameEurofabs (U.K.) Limited
DirectorKeith John Hanson
Company StatusActive
Company Number03128188
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Keith John Hanson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMr Keith John Hanson
NationalityBritish
StatusCurrent
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Vincent Walter Kay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteeurofabs.co.uk
Telephone01706 869499
Telephone regionRochdale

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Keith John Hanson
50.00%
Ordinary
1 at £1Vincent Walter Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£364,944
Cash£832
Current Liabilities£639,364

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

18 August 2017Delivered on: 5 September 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
14 January 1997Delivered on: 21 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 April 2021Termination of appointment of Vincent Walter Kay as a director on 12 March 2021 (1 page)
9 April 2021Cessation of Vincent Walter Kay as a person with significant control on 12 March 2021 (1 page)
9 April 2021Change of details for Mr Keith John Hanson as a person with significant control on 12 March 2021 (2 pages)
31 March 2021Notification of Vincent Walter Kay as a person with significant control on 6 April 2016 (2 pages)
31 March 2021Cessation of Vincent Walter Kay as a person with significant control on 25 March 2021 (1 page)
25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Satisfaction of charge 031281880002 in full (1 page)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 September 2017Registration of charge 031281880002, created on 18 August 2017 (17 pages)
5 September 2017Registration of charge 031281880002, created on 18 August 2017 (17 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 December 2009Director's details changed for Mr Keith John Hanson on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr Keith John Hanson on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Vincent Walter Kay on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Vincent Walter Kay on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Keith John Hanson on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Keith John Hanson on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Mr Keith John Hanson on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Mr Keith John Hanson on 1 October 2009 (1 page)
2 December 2009Director's details changed for Vincent Walter Kay on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2009Registered office changed on 05/03/2009 from unit 7 shawclough trading estate shawclough road rochdale lancashire OL12 6HJ (1 page)
5 March 2009Return made up to 20/11/08; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from unit 7 shawclough trading estate shawclough road rochdale lancashire OL12 6HJ (1 page)
5 March 2009Return made up to 20/11/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 20/11/07; no change of members (7 pages)
4 February 2008Return made up to 20/11/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 20/11/05; full list of members (7 pages)
16 January 2006Return made up to 20/11/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 20/11/04; full list of members (7 pages)
18 January 2005Return made up to 20/11/04; full list of members (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 20/11/01; full list of members (6 pages)
10 January 2002Return made up to 20/11/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 December 1999Return made up to 20/11/99; full list of members (6 pages)
1 December 1999Return made up to 20/11/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1998Return made up to 20/11/98; no change of members (4 pages)
8 December 1998Return made up to 20/11/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 December 1997Return made up to 20/11/97; no change of members (4 pages)
1 December 1997Return made up to 20/11/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 December 1996 (4 pages)
19 February 1997Full accounts made up to 31 December 1996 (4 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 20/11/96; full list of members (6 pages)
18 December 1996Return made up to 20/11/96; full list of members (6 pages)
16 July 1996Accounting reference date notified as 31/12 (1 page)
16 July 1996Accounting reference date notified as 31/12 (1 page)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
20 November 1995Incorporation (28 pages)
20 November 1995Incorporation (28 pages)