Background WavePink WaveYellow Wave

TRADE FABRICATION SYSTEMS LIMITED (03523092)

TRADE FABRICATION SYSTEMS LIMITED (03523092) is an active UK company. incorporated on 6 March 1998. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRADE FABRICATION SYSTEMS LIMITED has been registered for 28 years. Current directors include ADAMS, Christopher, BOLDUC, Bradley, GLASPEY, Mark and 1 others.

Company Number
03523092
Status
active
Type
ltd
Incorporated
6 March 1998
Age
28 years
Address
Chesford Park House, Warrington, WA1 4RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ADAMS, Christopher, BOLDUC, Bradley, GLASPEY, Mark, MORRIS, Howard Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE FABRICATION SYSTEMS LIMITED

TRADE FABRICATION SYSTEMS LIMITED is an active company incorporated on 6 March 1998 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRADE FABRICATION SYSTEMS LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03523092

LTD Company

Age

28 Years

Incorporated 6 March 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TRADE FABRICATIONS SYSTEMS LIMITED
From: 31 March 1998To: 8 June 1998
WELLINCRAFT LIMITED
From: 6 March 1998To: 31 March 1998
Contact
Address

Chesford Park House 18 Chesford Grange Woolston Warrington, WA1 4RQ,

Timeline

15 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 12
Share Buyback
May 15
Share Buyback
Jan 16
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Owner Exit
Sept 18
Loan Cleared
Jun 20
Loan Secured
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MATKIN, Andrew John

Active
Chesford Park House, WarringtonWA1 4RQ
Secretary
Appointed 01 Jun 2007

ADAMS, Christopher

Active
Chesford Park House, WarringtonWA1 4RQ
Born April 1969
Director
Appointed 10 Nov 2023

BOLDUC, Bradley

Active
Chesford Park House, WarringtonWA1 4RQ
Born September 1974
Director
Appointed 10 Nov 2023

GLASPEY, Mark

Active
Chesford Park House, WarringtonWA1 4RQ
Born October 1976
Director
Appointed 10 Nov 2023

MORRIS, Howard Michael

Active
18 Chesford Grange, WarringtonWA1 4RQ
Born April 1959
Director
Appointed 01 Jan 2012

CORRIGAN, Ann Marie

Resigned
109 Stitch Mi Lane, BoltonBL2 4HR
Secretary
Appointed 19 Mar 2002
Resigned 01 Jun 2007

LEWIS, Alan

Resigned
38 The Fairways, ManchesterM45 7BN
Secretary
Appointed 29 Oct 1999
Resigned 20 Mar 2000

PRESTAGE, Robin William

Resigned
14 Ropner Gardens, DarlingtonDL2 1FB
Secretary
Appointed 20 Mar 2000
Resigned 19 Mar 2002

RICHARDSON, Jean

Resigned
2 Carawood Close, WiganWN6 8DP
Secretary
Appointed 06 Mar 1998
Resigned 29 Oct 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Mar 1998
Resigned 06 Mar 1998

COWGILL, Peter Alan

Resigned
14 The Hamlet, BoltonBL6 4QT
Born March 1953
Director
Appointed 06 Mar 1998
Resigned 29 Oct 1999

RICHARDSON, Jean

Resigned
Chesford Park House, WarringtonWA1 4RQ
Born August 1957
Director
Appointed 06 Mar 1998
Resigned 21 Jun 2018

STEAD, Alan George

Resigned
2 Sheen Road, RichmondTW9 1AE
Born February 1947
Director
Appointed 01 Jun 2018
Resigned 10 Nov 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Mar 1998
Resigned 06 Mar 1998

Persons with significant control

2

0 Active
2 Ceased
Clock House, SheppertonTW17 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2023
Piermont House, St HelierJE4 8QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
14 November 2023
CC04CC04
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement
17 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Capital Return Purchase Own Shares
28 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Return Purchase Own Shares
14 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
10 July 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
3 August 2004
122122
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
123Notice of Increase in Nominal Capital
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
88(2)R88(2)R
Legacy
22 September 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
287Change of Registered Office
Legacy
30 September 1998
225Change of Accounting Reference Date
Memorandum Articles
22 September 1998
MEM/ARTSMEM/ARTS
Legacy
18 September 1998
88(2)R88(2)R
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Resolution
18 September 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
123Notice of Increase in Nominal Capital
Legacy
11 September 1998
288cChange of Particulars
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1998
287Change of Registered Office
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Incorporation Company
6 March 1998
NEWINCIncorporation