PHOTOFABRICATION LTD - CAMBRIDGESHIRE
Company Profile | Company Filings |
Overview
PHOTOFABRICATION LTD is a Private Limited Company from CAMBRIDGESHIRE and has the status: Active.
PHOTOFABRICATION LTD was incorporated 53 years ago on 08/02/1971 and has the registered number: 01001985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PHOTOFABRICATION LTD was incorporated 53 years ago on 08/02/1971 and has the registered number: 01001985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PHOTOFABRICATION LTD - CAMBRIDGESHIRE
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
14 CROMWELL ROAD
CAMBRIDGESHIRE
PE19 2HP
This Company Originates in : United Kingdom
Previous trading names include:
PHOTOFABRICATION (SERVICES) LIMITED (until 13/03/2007)
PHOTOFABRICATION (SERVICES) LIMITED (until 13/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL JAMES SHORTEN | Mar 1978 | British | Director | 2007-08-17 | CURRENT |
MR PAUL HUGH REA | May 1977 | British | Director | 2007-08-17 | CURRENT |
SIMON RICHARD LANE | Jan 1959 | British | Director | 2001-07-09 | CURRENT |
MR NEIL JAMES SHORTEN | Mar 1978 | British | Secretary | 2007-08-17 | CURRENT |
DONALD HUGH SUMNER | Mar 1943 | British | Director | RESIGNED | |
WALTER JOEL STRIEDIECK | Aug 1939 | Usa | Director | 1994-10-05 UNTIL 1997-11-15 | RESIGNED |
MR STEPHEN HUGH MCCALLION | Jan 1964 | British | Director | 1993-04-01 UNTIL 1999-04-12 | RESIGNED |
HUGH MCCALLION | Jan 1937 | British | Director | RESIGNED | |
MARIA CHASON | Nov 1959 | British | Director | 1998-10-22 UNTIL 2001-07-09 | RESIGNED |
DONALD HUGH SUMNER | Mar 1943 | British | Secretary | RESIGNED | |
MALCOLM DAVID ROOTS | Secretary | 2001-07-09 UNTIL 2005-08-31 | RESIGNED | ||
MR MICHAEL VAUGHAN PINEO | Aug 1945 | British | Secretary | 2005-08-31 UNTIL 2007-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hooker Holdings Limited | 2020-01-29 | Cambridgeshire | Ownership of shares 75 to 100 percent | |
Mr Simon Richard Lane | 2016-04-06 | 1/1959 | Cambridgeshire | Significant influence or control |
Mr Neil James Shorten | 2016-04-06 | 3/1978 | Cambridgeshire | Significant influence or control |
Mr Paul Hugh Rea | 2016-04-06 | 5/1977 | Cambridgeshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PHOTOFABRICATION_LIMITED - Accounts | 2023-12-22 | 31-03-2023 | £23,230 Cash £716,709 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2022-12-16 | 31-03-2022 | £287,437 Cash £692,828 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2021-12-03 | 31-03-2021 | £30,769 Cash £658,337 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2020-11-26 | 31-03-2020 | £39,693 Cash £632,373 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2019-12-06 | 31-03-2019 | £74,915 Cash £605,663 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2018-11-20 | 31-03-2018 | £65,883 Cash £584,598 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2017-12-12 | 31-03-2017 | £181,201 Cash £834,697 equity |
PHOTOFABRICATION_LIMITED - Accounts | 2016-11-15 | 31-03-2016 | £32,465 Cash £727,217 equity |