Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT FABRICATIONS LIMITED
Company Information for

PROJECT FABRICATIONS LIMITED

WHITACRE ROAD INDUSTRIAL ESTATE, NUNEATON, CV11 6BY,
Company Registration Number
00911899
Private Limited Company
Active

Company Overview

About Project Fabrications Ltd
PROJECT FABRICATIONS LIMITED was founded on 1967-07-28 and has its registered office in . The organisation's status is listed as "Active". Project Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT FABRICATIONS LIMITED
 
Legal Registered Office
WHITACRE ROAD INDUSTRIAL ESTATE
NUNEATON
CV11 6BY
Other companies in CV11
 
Filing Information
Company Number 00911899
Company ID Number 00911899
Date formed 1967-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114112729  
Last Datalog update: 2025-02-05 09:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROJECT FABRICATIONS LIMITED
The following companies were found which have the same name as PROJECT FABRICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT FABRICATIONS (LONDON) UK LIMITED UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW Active Company formed on the 2011-06-15
PROJECT FABRICATIONS (NEWBURY) LIMITED OAK APPLE HOUSE NORTH STREET MILBORNE PORT SHERBORNE DT9 5EW Active Company formed on the 1989-07-25
PROJECT FABRICATIONS AND ENGINEERING PRODUCTS LIMITED 5 Mercia Business Village Torwood Close Coventry WEST MIDLANDS CV4 8HX Liquidation Company formed on the 2008-06-17
PROJECT FABRICATIONS PTY LTD QLD 4164 Dissolved Company formed on the 2013-06-27

Company Officers of PROJECT FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS OWEN
Company Secretary 2001-11-05
CHERYL DAWN BATES
Director 2007-02-26
LEE BATES
Director 2000-06-14
DIERDRE OWEN
Director 2007-02-26
STEPHEN THOMAS OWEN
Director 2000-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS OWEN
Director 1992-12-31 2007-03-26
PAULINE MARGARET BATES
Director 1992-12-31 2007-02-26
ROBERT PHILLIP BATES
Director 1992-12-31 2007-02-26
ELLEN TERESA OWEN
Director 1992-12-31 2007-02-26
THOMAS OWEN
Company Secretary 1992-12-31 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL DAWN BATES ACEL HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
CHERYL DAWN BATES STROBL HOLDING LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
LEE BATES ACEL HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
LEE BATES STROBL HOLDING LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
LEE BATES NUNEATON STEEL STOCKHOLDERS LIMITED Director 1998-12-09 CURRENT 1998-10-20 Active
STEPHEN THOMAS OWEN ACEL HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
STEPHEN THOMAS OWEN STROBL HOLDING LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
STEPHEN THOMAS OWEN NUNEATON STEEL STOCKHOLDERS LIMITED Director 1998-12-09 CURRENT 1998-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-2230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31
2015-11-19ANNOTATIONClarification
2015-10-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-06AR0131/12/14 FULL LIST
2015-03-06AR0131/12/14 FULL LIST
2015-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIERDRE OWEN / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS OWEN / 13/08/2013
2013-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS OWEN on 2013-08-13
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE BATES / 13/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL DAWN BATES / 13/08/2013
2013-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-11MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIERDRE OWEN / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL DAWN BATES / 31/12/2009
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-01-05363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-02-20363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-03-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-24363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-16288bSECRETARY RESIGNED
2001-11-16288aNEW SECRETARY APPOINTED
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-03-22225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-1388(2)RAD 14/06/00--------- £ SI 12000@1=12000 £ IC 8000/20000
2000-06-20ORES04£ NC 6000/50000 14/06/
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20123NC INC ALREADY ADJUSTED 14/06/00
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/00
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-13363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROJECT FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-11-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-11-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-11-29 Satisfied MIDLAND BANK PLC
CHARGE 1968-02-21 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT FABRICATIONS LIMITED
Trademarks
We have not found any records of PROJECT FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROJECT FABRICATIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.