Background WavePink WaveYellow Wave

MC FABRICATIONS (HALIFAX) LIMITED (03257072)

MC FABRICATIONS (HALIFAX) LIMITED (03257072) is an active UK company. incorporated on 1 October 1996. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (25290). MC FABRICATIONS (HALIFAX) LIMITED has been registered for 29 years. Current directors include CASTELOW, Michael Ian, WATSON, Darren.

Company Number
03257072
Status
active
Type
ltd
Incorporated
1 October 1996
Age
29 years
Address
Horley Green, Halifax, HX3 6AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
CASTELOW, Michael Ian, WATSON, Darren
SIC Codes
25290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC FABRICATIONS (HALIFAX) LIMITED

MC FABRICATIONS (HALIFAX) LIMITED is an active company incorporated on 1 October 1996 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290). MC FABRICATIONS (HALIFAX) LIMITED was registered 29 years ago.(SIC: 25290)

Status

active

Active since 29 years ago

Company No

03257072

LTD Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

TCM FABRICATIONS LIMITED
From: 1 October 1996To: 19 November 1997
Contact
Address

Horley Green Horley Green House Claremount Halifax, HX3 6AS,

Timeline

4 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Nov 14
Director Joined
Aug 16
Funding Round
Nov 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CASTELOW, Sharon

Active
Horley Green, HalifaxHX3 6AS
Secretary
Appointed 14 Oct 1996

CASTELOW, Michael Ian

Active
Horley Green, HalifaxHX3 6AS
Born June 1962
Director
Appointed 14 Oct 1996

WATSON, Darren

Active
Horley Green, HalifaxHX3 6AS
Born September 1973
Director
Appointed 19 Jul 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 Oct 1996
Resigned 01 Oct 1996

TEMPLETON, Christopher James

Resigned
57 Pye Nest Grove, HalifaxHX2 7JY
Born May 1948
Director
Appointed 14 Oct 1996
Resigned 25 Nov 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 01 Oct 1996
Resigned 01 Oct 1996

Persons with significant control

1

Mr Michael Ian Castelow

Active
Horley Green, HalifaxHX3 6AS
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1997
AAAnnual Accounts
Legacy
20 November 1997
363b363b
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1997
88(2)R88(2)R
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Incorporation Company
1 October 1996
NEWINCIncorporation