Company NameProfix Fabrications Limited
Company StatusDissolved
Company Number02056492
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date14 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr John Atkinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration31 years, 8 months (closed 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elgin Court
Darlington
County Durham
DL1 3RQ
Secretary NameDiane Spuhler
NationalityBritish
StatusClosed
Appointed30 September 1998(12 years after company formation)
Appointment Duration24 years, 11 months (closed 14 September 2023)
RolePensions Administrator
Correspondence Address8 Moray Close
Darlington
County Durham
DL1 3TH
Director NameMr Gerard Joseph Woods
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleManaging Director
Correspondence AddressHighthorne House
South Parade
Croft On Tees
North Yorkshire
DL2 2SN
Secretary NameMr Gerard Joseph Woods
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressHighthorne House
South Parade
Croft On Tees
North Yorkshire
DL2 2SN

Contact

Websiteprofixfabrications.co.uk

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

40 at £1Mr John Atkinson
97.56%
Ordinary
1 at £1Stephen Bailes
2.44%
Ordinary

Financials

Year2014
Net Worth£226,959
Cash£99,469
Current Liabilities£25,780

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 October 2002Delivered on: 24 October 2002
Satisfied on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2002Delivered on: 16 October 2002
Satisfied on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at garbutt square, neasham road, darlington.
Fully Satisfied
30 September 1998Delivered on: 7 October 1998
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north of garbutt square darlington in the county of darlington t/n DU81046.
Fully Satisfied
30 September 1998Delivered on: 7 October 1998
Satisfied on: 11 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 1988Delivered on: 31 August 1988
Satisfied on: 11 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 41
(4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 41
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 41
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 41
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 41
(4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 41
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 December 2009Director's details changed for Mr John Atkinson on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr John Atkinson on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr John Atkinson on 1 October 2009 (2 pages)
5 February 2009Return made up to 16/12/08; full list of members (3 pages)
5 February 2009Return made up to 16/12/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
29 December 2005Return made up to 16/12/05; full list of members (2 pages)
29 December 2005Return made up to 16/12/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 16/12/04; full list of members (6 pages)
17 January 2005Return made up to 16/12/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2004Return made up to 16/12/03; full list of members (6 pages)
10 March 2004Return made up to 16/12/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 December 2002Return made up to 16/12/02; full list of members (6 pages)
30 December 2002Return made up to 16/12/02; full list of members (6 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)