Trade Fabrication Systems Limited

General information

Name:

Trade Fabrication Systems Ltd

Office Address:

Chesford Park House 18 Chesford Grange Woolston WA1 4RQ Warrington

Number: 03523092

Incorporation date: 1998-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trade Fabrication Systems Limited could be found at Chesford Park House, 18 Chesford Grange Woolston in Warrington. Its post code is WA1 4RQ. Trade Fabrication Systems has been on the British market since the firm was set up in 1998. Its reg. no. is 03523092. This company changed its business name two times. Up to 1998 it has provided its services as Trade Fabrications Systems but now it is registered under the business name Trade Fabrication Systems Limited. This enterprise's registered with SIC code 32990: Other manufacturing n.e.c.. Trade Fabrication Systems Ltd filed its latest accounts for the financial year up to 2023-03-31. The firm's most recent annual confirmation statement was released on 2023-06-30.

In order to meet the requirements of their customers, this limited company is continually directed by a body of four directors who are, to mention just a few, Mark G., Christopher A. and Bradley B.. Their constant collaboration has been of extreme importance to the limited company since 2023. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Andrew M. as a secretary for the last seventeen years.

  • Previous company's names
  • Trade Fabrication Systems Limited 1998-06-08
  • Trade Fabrications Systems Limited 1998-03-31
  • Wellincraft Limited 1998-03-06

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 10 November 2023

Latest update: 8 April 2024

Christopher A.

Role: Director

Appointed: 10 November 2023

Latest update: 8 April 2024

Bradley B.

Role: Director

Appointed: 10 November 2023

Latest update: 8 April 2024

Howard M.

Role: Director

Appointed: 01 January 2012

Latest update: 8 April 2024

Andrew M.

Role: Secretary

Appointed: 01 June 2007

Latest update: 8 April 2024

People with significant control

Hardwood Limited
Address: C/O Consolidated Timber Clock House, Station Approach, Shepperton, TW17 8AN, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03347348
Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Yew Tree Trustees Limited
Address: C/O PO BOX 145 Piermont House, 33-35 Pier Road, St Helier, Jersey, JE4 8QP, Channel Islands
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number .
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023 (AA01)
filed on: 21st, November 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Similar companies nearby

Closest companies