Background WavePink WaveYellow Wave

PREMIUM FABRICATIONS LIMITED (11263675)

PREMIUM FABRICATIONS LIMITED (11263675) is an active UK company. incorporated on 20 March 2018. with registered office in Gorrells Way. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). PREMIUM FABRICATIONS LIMITED has been registered for 8 years. Current directors include MACGREGOR, Iain Ross, MATHESON, Andrew Campbell, SMYTH, Barbara and 2 others.

Company Number
11263675
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Unit 4a & 4b Transpennine Trading Estate, Gorrells Way, OL11 2PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MACGREGOR, Iain Ross, MATHESON, Andrew Campbell, SMYTH, Barbara, SMYTH, Justin, YATES, Neil Barry
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM FABRICATIONS LIMITED

PREMIUM FABRICATIONS LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Gorrells Way. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). PREMIUM FABRICATIONS LIMITED was registered 8 years ago.(SIC: 25990)

Status

active

Active since 8 years ago

Company No

11263675

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 May 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 4a & 4b Transpennine Trading Estate Gorrells Way, OL11 2PX,

Previous Addresses

Unit 5 Station Road Industrial Estate Station Road North Reddish Stockport SK5 6nd England
From: 9 October 2019To: 20 September 2022
Unit 1 Doctors Fold Farm Doctor Fold Lane Heywood OL10 2QE United Kingdom
From: 20 March 2018To: 9 October 2019
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 21
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Cleared
Sept 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MACGREGOR, Iain Ross

Active
Transpennine Trading Estate, Gorrells WayOL11 2PX
Born January 1982
Director
Appointed 06 Nov 2024

MATHESON, Andrew Campbell

Active
Transpennine Trading Estate, Gorrells WayOL11 2PX
Born October 1981
Director
Appointed 06 Nov 2024

SMYTH, Barbara

Active
Station Road, North ReddishSK5 6ND
Born July 1967
Director
Appointed 01 May 2022

SMYTH, Justin

Active
Transpennine Trading Estate, Gorrells WayOL11 2PX
Born September 1970
Director
Appointed 20 Mar 2018

YATES, Neil Barry

Active
Transpennine Trading Estate, Gorrells WayOL11 2PX
Born August 1966
Director
Appointed 06 Nov 2024

MCGARRITY, Garrett Francis

Resigned
Transpennine Trading Estate, Gorrells WayOL11 2PX
Born April 1981
Director
Appointed 06 Nov 2024
Resigned 11 Mar 2026

Persons with significant control

2

8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Nov 2024

Mr Justin Smyth

Active
Transpennine Trading Estate, Gorrells WayOL11 2PX
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2018
NEWINCIncorporation