Ced Fabrications Limited ACCRINGTON


Ced Fabrications started in year 1991 as Private Limited Company with registration number 02601496. The Ced Fabrications company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Accrington at Unit A1 - A4 Falcon Court. Postal code: BB5 5JD. Since October 7, 1997 Ced Fabrications Limited is no longer carrying the name Independent Catering Supplies (UK).

At present there are 4 directors in the the company, namely Lauren W., Pierre M. and Stuart R. and others. In addition one secretary - Ian R. - is with the firm. As of 23 May 2024, there were 8 ex directors - Tanya R., Andrew S. and others listed below. There were no ex secretaries.

This company operates within the BB5 5JD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294169 . It is located at C E D Fabrications Ltd, Falcon Court, Accrington with a total of 2 cars.

Ced Fabrications Limited Address / Contact

Office Address Unit A1 - A4 Falcon Court
Office Address2 Petre Road Clayton Le Moors
Town Accrington
Post code BB5 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601496
Date of Incorporation Mon, 15th Apr 1991
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Lauren W.

Position: Director

Appointed: 09 July 2018

Pierre M.

Position: Director

Appointed: 20 July 2016

Stuart R.

Position: Director

Appointed: 03 June 2013

Ian R.

Position: Director

Appointed: 21 November 1991

Ian R.

Position: Secretary

Appointed: 15 April 1991

Tanya R.

Position: Director

Appointed: 15 March 2011

Resigned: 20 July 2016

Andrew S.

Position: Director

Appointed: 28 February 2000

Resigned: 26 January 2018

Neil R.

Position: Director

Appointed: 28 February 2000

Resigned: 26 January 2018

Brian W.

Position: Director

Appointed: 01 January 1995

Resigned: 30 September 2010

Christopher R.

Position: Director

Appointed: 31 July 1993

Resigned: 26 September 1997

Andrew H.

Position: Director

Appointed: 31 July 1993

Resigned: 11 April 1996

John S.

Position: Director

Appointed: 20 December 1991

Resigned: 26 September 1997

Thomas R.

Position: Director

Appointed: 15 April 1991

Resigned: 11 October 2002

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1991

Resigned: 15 April 1991

First Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 1991

Resigned: 15 April 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Tournus Expansion Sas from Tournus, France. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ian R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Tanya R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tournus Expansion Sas

25 Avenue Jean Moulin 71700, Tournus, France

Legal authority France
Legal form Limited Company
Country registered France
Place registered France
Registration number 793466970
Notified on 4 August 2016
Nature of control: 50,01-75% voting rights
75,01-100% voting rights
75,01-100% shares

Ian R.

Notified on 6 April 2016
Ceased on 4 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tanya R.

Notified on 6 April 2016
Ceased on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Independent Catering Supplies (UK) October 7, 1997
Independent Catering Supplies (rossendale) May 30, 1995

Transport Operator Data

C E D Fabrications Ltd
Address Falcon Court , Clayton Business Park , Clayton Le Moors
City Accrington
Post code BB5 5JD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 31st, March 2023
Free Download (27 pages)

Company search

Advertisements