This company is commonly known as 6ix Fabdec Ltd. The company was founded 5 years ago and was given the registration number 11958720. The firm's registered office is in ELLESMERE. You can find them at C/o Fabdec Ltd, Grange Road, Ellesmere, . This company's SIC code is 33110 - Repair of fabricated metal products.
Name | : | 6IX FABDEC LTD |
---|---|---|
Company Number | : | 11958720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2019 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fabdec Ltd, Grange Road, Ellesmere, England, SY12 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shieling, All Stretton, Church Stretton, England, SY6 6HN | Secretary | 01 May 2019 | Active |
The Shieling, All Stretton, Church Stretton, England, SY6 6HN | Director | 01 May 2019 | Active |
37, Elisabeth Ernst Street, Nord Kirchen, Germany, | Director | 01 May 2019 | Active |
55, The Hill, Grinshill, Shrewsbury, England, SY4 3BU | Director | 01 May 2019 | Active |
19 Poplar Drive, Poplar Drive, Yeovil, United Kingdom, BA21 3UL | Director | 23 April 2019 | Active |
Mr Graham John Egar | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Shieling, All Stretton, Church Stretton, England, SY6 6HN |
Nature of control | : |
|
Mr Christopher Samuel Powell | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, The Hill, Shrewsbury, England, SY4 3BU |
Nature of control | : |
|
Mr Ghassan Haddad | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 37, Elisabeth Ernst Street, Nord Kirchen, Germany, |
Nature of control | : |
|
Mr Samuel Cabell | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Poplar Drive, Poplar Drive, Yeovil, United Kingdom, BA21 3UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-05 | Dissolution | Dissolution application strike off company. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-06 | Officers | Appoint person secretary company with name date. | Download |
2019-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.