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

TRADE FABRICATION SYSTEMS LIMITED

CHESFORD PARK HOUSE, 18 CHESFORD GRANGE WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RQ,
Company Registration Number
03523092
Private Limited Company
Active

Company Overview

About Trade Fabrication Systems Ltd
TRADE FABRICATION SYSTEMS LIMITED was founded on 1998-03-06 and has its registered office in Warrington. The organisation's status is listed as "Active". Trade Fabrication Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRADE FABRICATION SYSTEMS LIMITED
 
Legal Registered Office
CHESFORD PARK HOUSE
18 CHESFORD GRANGE WOOLSTON
WARRINGTON
CHESHIRE
WA1 4RQ
Other companies in WA1
 
Filing Information
Company Number 03523092
Company ID Number 03523092
Date formed 1998-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB712453658  
Last Datalog update: 2024-11-05 06:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADE FABRICATION SYSTEMS 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.

Company Officers of TRADE FABRICATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MATKIN
Company Secretary 2007-06-01
HOWARD MICHAEL MORRIS
Director 2012-01-01
ALAN GEORGE STEAD
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN RICHARDSON
Director 1998-03-06 2018-06-21
ANN MARIE CORRIGAN
Company Secretary 2002-03-19 2007-06-01
ROBIN WILLIAM PRESTAGE
Company Secretary 2000-03-20 2002-03-19
ALAN LEWIS
Company Secretary 1999-10-29 2000-03-20
JEAN RICHARDSON
Company Secretary 1998-03-06 1999-10-29
PETER ALAN COWGILL
Director 1998-03-06 1999-10-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-06 1998-03-06
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-06 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MATKIN I W REALISATIONS 2009 LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2015-02-12
HOWARD MICHAEL MORRIS ASHTON MASONIC PROPERTIES LIMITED Director 2018-01-20 CURRENT 1983-10-25 Active
HOWARD MICHAEL MORRIS HAFAN PROPERTIES LIMITED Director 2007-08-29 CURRENT 2007-08-29 Dissolved 2014-01-21
ALAN GEORGE STEAD HARDWOOD LIMITED Director 2015-02-23 CURRENT 1997-04-08 Active
ALAN GEORGE STEAD TRIAD TIMBER COMPONENTS LIMITED Director 2012-08-02 CURRENT 1971-12-31 Active
ALAN GEORGE STEAD DOVER TRUSSED ROOF COMPANY LIMITED Director 2012-08-02 CURRENT 1990-06-01 Active
ALAN GEORGE STEAD CALLDENE LIMITED Director 2012-08-02 CURRENT 1990-09-27 Active
ALAN GEORGE STEAD DUNBAR WHARF FREEHOLD LIMITED Director 2012-04-02 CURRENT 2002-03-06 Active
ALAN GEORGE STEAD DOCKLAND SETTLEMENTS(THE) Director 2005-04-01 CURRENT 1924-12-11 Active
ALAN GEORGE STEAD BEECHCREST LTD Director 2000-05-15 CURRENT 2000-04-06 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
2024-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-24CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-26REGISTRATION OF A CHARGE / CHARGE CODE 035230920002
2023-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035230920002
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-08CH01Director's details changed for Mr Howard Michael Morris on 2018-06-01
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-08RP04CS01
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-05AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-17CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08.10.2020.
2018-09-17PSC07CESSATION OF YEW TREE TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17PSC05Change of details for Hardwood Limited as a person with significant control on 2018-05-18
2018-08-29PSC05Change of details for D W Trustees (Bvi) Limited as a person with significant control on 2018-02-23
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 94000
2018-07-04SH0122/06/18 STATEMENT OF CAPITAL GBP 94000
2018-07-04SH10Particulars of variation of rights attached to shares
2018-07-04SH08Change of share class name or designation
2018-07-03RES12Resolution of varying share rights or name
2018-07-03RES01ADOPT ARTICLES 22/06/2018
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN RICHARDSON
2018-06-14AP01DIRECTOR APPOINTED MR ALAN GEORGE STEAD
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 84600
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 84600
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-28SH03Purchase of own shares
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 87300
2015-05-18AR0106/03/15 ANNUAL RETURN FULL LIST
2015-05-14SH03Purchase of own shares
2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 90000
2014-03-10AR0106/03/14 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-07AR0106/03/13 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-06AR0106/03/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED HOWARD MICHAEL MORRIS
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-09AR0106/03/11 FULL LIST
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-11AR0106/03/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN RICHARDSON / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MATKIN / 07/10/2009
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT 9 DEACON TRADING ESTATE EARLE STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9XD
2007-06-25288bSECRETARY RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-23363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-03122£ IC 261000/90000 30/06/04 £ SR 171000@1=171000
2004-07-09RES16REDEMPTION OF SHARES 30/06/04
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-04-29363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-16363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-03-16288bSECRETARY RESIGNED
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-08288bDIRECTOR RESIGNED
1999-11-08SRES01ALTERARTICLES29/10/99
1999-11-08123NC INC ALREADY ADJUSTED 29/10/99
1999-11-08288aNEW SECRETARY APPOINTED
1999-11-08SRES04£ NC 500000/700000 29/10
1999-11-0888(2)RAD 29/10/99--------- £ SI 171000@1=171000 £ IC 90000/261000
1999-09-22225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-10-12287REGISTERED OFFICE CHANGED ON 12/10/98 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
1998-09-30225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98
1998-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-18123£ NC 1000/500000 11/09/98
1998-09-18SRES13CON SHARES 11/09/98
1998-09-18SRES01ADOPT MEM AND ARTS 11/09/98
1998-09-18SRES04NC INC ALREADY ADJUSTED 11/09/98
1998-09-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/98
1998-09-1888(2)RAD 11/09/98--------- £ SI 3@1=3 £ IC 2/5
1998-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-05CERTNMCOMPANY NAME CHANGED TRADE FABRICATIONS SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 08/06/98
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-03-30CERTNMCOMPANY NAME CHANGED WELLINCRAFT LIMITED CERTIFICATE ISSUED ON 31/03/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRADE FABRICATION SYSTEMS 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 TRADE FABRICATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-23 Outstanding YORKSHIRE BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by TRADE FABRICATION SYSTEMS LIMITED

TRADE FABRICATION SYSTEMS LIMITED has registered 6 patents

GB2487949 , GB2458963 , GB2381805 , GB2393456 , GB2473670 , GB2355025 ,

Domain Names
We do not have the domain name information for TRADE FABRICATION SYSTEMS LIMITED
Trademarks
We have not found any records of TRADE FABRICATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADE FABRICATION SYSTEMS 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 (32990 - Other manufacturing n.e.c.) as TRADE FABRICATION SYSTEMS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for TRADE FABRICATION SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 1A 18 CHESFORD GRANGE WOOLSTON WARRINGTON WA1 4RQ 145,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TRADE FABRICATION SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2011-10-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2010-11-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADE FABRICATION SYSTEMS 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 TRADE FABRICATION SYSTEMS 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.