Fab-It 3 Welding & Fabrication LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Fab-It 3 Welding & Fabrication Limited
Last balance sheet date 2023-01-31 Employees £1 0% Total assets £78,390 +39.44%
SHK 141 LIMITED
PETER NIXON WELDING & FABRICATION LIMITED
Company type Private Limited Company , Active Company Number 06788196 Record last updated Friday, October 6, 2023 9:59:41 AM UTC Official Address 22 Unit Imex Business Park Ormonde Street Fenton West And Mount Pleasant There are 13 companies registered at this street
Locality Fenton West And Mount Pleasant Region Stoke-On-Trent, England Postal Code ST43NP Sector Other construction installation
Visits FAB-IT 3 WELDING & FABRICATION LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2020-1 2024-8 2024-12 0 1 2 Document Type Publication date Download link Registry Oct 4, 2023 Resignation of one Secretary Financials Jun 28, 2017 Annual accounts Registry Jan 13, 2017 Confirmation statement made , with updates Registry Jan 12, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Financials Oct 5, 2016 Annual accounts Registry Oct 5, 2016 Return of allotment of shares Registry Jan 18, 2016 Annual return Financials Aug 11, 2015 Annual accounts Registry Feb 12, 2015 Change of registered office address Registry Feb 12, 2015 Change of particulars for director Registry Jan 12, 2015 Annual return Financials Oct 7, 2014 Annual accounts Registry Jan 13, 2014 Annual return Financials Oct 3, 2013 Annual accounts Financials Oct 3, 2013 Annual accounts 2591473... Registry Jan 14, 2013 Annual return Registry Jan 14, 2013 Annual return 2590373... Financials Apr 25, 2012 Annual accounts Financials Apr 25, 2012 Annual accounts 2588653... Registry Jan 12, 2012 Annual return Registry Jan 12, 2012 Change of particulars for corporate secretary Registry Jan 12, 2012 Annual return Registry Dec 9, 2011 Change of registered office address Registry Dec 9, 2011 Change of registered office address 2631215... Financials Apr 12, 2011 Annual accounts Financials Apr 12, 2011 Annual accounts 2611637... Registry Jan 12, 2011 Annual return Registry Jan 12, 2011 Annual return 2621620... Financials Aug 25, 2010 Annual accounts Financials Aug 25, 2010 Annual accounts 2590348... Registry Jun 24, 2010 Company name change Registry Jun 24, 2010 Change of name certificate Registry Jun 24, 2010 Notice of change of name nm01 - resolution Registry Jun 24, 2010 Change of name certificate Registry Jan 12, 2010 Annual return Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Change of particulars for corporate secretary Registry Jan 12, 2010 Annual return Registry May 14, 2009 Appointment of a person Registry May 14, 2009 Appointment of a person 2615522... Registry May 14, 2009 Resignation of a person Registry May 14, 2009 Resignation of a person 2615520... Registry May 6, 2009 Company name change Registry May 2, 2009 Change of name certificate Registry May 2, 2009 Change of name certificate 8510327... Registry Apr 6, 2009 Three appointments: a person and 2 men Registry Jan 12, 2009 Three appointments: 3 men