Howard Berkin Steel Fabrication & Welding Limited

General information

Name:

Howard Berkin Steel Fabrication & Welding Ltd

Office Address:

Church House 13-15 Regent Street NG1 5BS Nottingham

Number: 04942815

Incorporation date: 2003-10-24

Dissolution date: 2019-08-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Howard Berkin Steel Fabrication & Welding was registered on 2003-10-24 as a private limited company. The company office was situated in Nottingham on Church House, 13-15 Regent Street. This place zip code is NG1 5BS. The registration number for Howard Berkin Steel Fabrication & Welding Limited was 04942815. Howard Berkin Steel Fabrication & Welding Limited had been active for 16 years until dissolution date on 2019-08-03. twenty one years ago the company switched its registered name from Areazone to Howard Berkin Steel Fabrication & Welding Limited.

This limited company was administered by one managing director: Howard B. who was with it for sixteen years.

Howard B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Howard Berkin Steel Fabrication & Welding Limited 2003-11-19
  • Areazone Limited 2003-10-24

Financial data based on annual reports

Company staff

Howard B.

Role: Director

Appointed: 19 November 2003

Latest update: 4 November 2023

People with significant control

Howard B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 07 November 2017
Confirmation statement last made up date 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 7th April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7th April 2015
Annual Accounts 3rd May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3rd May 2016
Annual Accounts 16th April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16th April 2013
Annual Accounts 10th April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Victoria Road Ripley Derbyshire DE5 3FX England to Church House 13-15 Regent Street Nottingham NG1 5BS on February 9, 2017 (AD01)
filed on: 9th, February 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

HQ address,
2013

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

HQ address,
2014

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

HQ address,
2015

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Accountant/Auditor,
2012 - 2015

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 24520 : Casting of steel
15
Company Age

Closest companies