Inox Fabrications Limited BLACKBURN


Founded in 2005, Inox Fabrications, classified under reg no. 05481769 is an active company. Currently registered at Unit 1 Adhan Trading Estate BB1 1NL, Blackburn the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Sharon P., Lee P.. Of them, Lee P. has been with the company the longest, being appointed on 15 June 2005 and Sharon P. has been with the company for the least time - from 15 June 2021. Currenlty, the company lists one former director, whose name is Michael D. and who left the the company on 22 November 2015. In addition, there is one former secretary - Stephen C. who worked with the the company until 5 November 2020.

Inox Fabrications Limited Address / Contact

Office Address Unit 1 Adhan Trading Estate
Office Address2 Off Temple Drive
Town Blackburn
Post code BB1 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481769
Date of Incorporation Wed, 15th Jun 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Sharon P.

Position: Director

Appointed: 15 June 2021

Lee P.

Position: Director

Appointed: 15 June 2005

Stephen C.

Position: Secretary

Appointed: 15 June 2005

Resigned: 05 November 2020

Michael D.

Position: Director

Appointed: 15 June 2005

Resigned: 22 November 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Sharon P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lee P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sharon P.

Notified on 15 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee P.

Notified on 1 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand363 492368 648525 144634 232970 462833 2731 085 0501 275 246
Current Assets714 497857 404864 9511 174 3331 298 7161 453 5761 816 1121 998 310
Debtors285 368467 077304 634501 860313 277592 666699 189687 058
Net Assets Liabilities402 690553 103680 442901 1451 032 9031 253 5281 801 8942 224 373
Other Debtors14 1739 83811 16223 75424 69113 06875 188-18 680
Property Plant Equipment167 303174 314154 041251 178209 611265 456270 538 
Total Inventories65 63721 67935 17338 24114 97727 63731 87336 006
Other
Amount Specific Advance Or Credit Directors 3 7484111 2133361 226  
Amount Specific Advance Or Credit Made In Period Directors  33 84131 624539 37680 610  
Amount Specific Advance Or Credit Repaid In Period Directors  38 00030 000540 92581 500  
Accumulated Depreciation Impairment Property Plant Equipment29 730233 453259 596272 524318 889347 68696 448424 235
Amounts Owed To Group Undertakings      29 312112 684
Average Number Employees During Period1718202224212526
Bank Borrowings138 56576 69922 654     
Bank Borrowings Overdrafts76 69813 68922 654     
Creditors112 03248 85920 09690 45466 77975 76157 021578 575
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 778 24 638 16 813 22 219
Disposals Property Plant Equipment 43 213 32 304 24 596 48 827
Finance Lease Liabilities Present Value Total35 33435 17020 09690 45466 77918 74018 74044 665
Fixed Assets     265 456738 022976 152
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 70726 85431 28931 289    
Increase Decrease In Property Plant Equipment   125 720 38 827  
Increase From Depreciation Charge For Year Property Plant Equipment 33 30911 11122 48646 36545 61022 70064 815
Investments Fixed Assets      467 484467 484
Investments In Group Undertakings      467 484467 484
Net Current Assets Liabilities376 648458 756573 914781 590931 2401 112 7581 170 8741 419 735
Other Creditors12 80913 61411 68916 3735 7798 69919 57326 337
Other Taxation Social Security Payable68 50767 73678 415139 162171 92484 779125 033103 688
Property Plant Equipment Gross Cost388 22588 989413 637523 702528 500613 142662 177125 719
Provisions For Liabilities Balance Sheet Subtotal29 22931 10827 41741 16941 16948 92549 981126 849
Total Additions Including From Business Combinations Property Plant Equipment 62 7555 870142 3694 798109 23849 035319 553
Total Assets Less Current Liabilities543 951633 070727 9551 032 7681 140 8511 378 2141 908 8962 395 887
Total Borrowings183 409127 28257 825112 931    
Trade Creditors Trade Payables185 156238 875163 204214 731166 098228 600452 580323 510
Trade Debtors Trade Receivables271 195457 239293 472478 106288 586579 598624 001705 738

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements