UKBizDB.co.uk

6IX FABDEC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:C/o Fabdec Ltd, Grange Road, Ellesmere, England, SY12 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shieling, All Stretton, Church Stretton, England, SY6 6HN

Secretary01 May 2019Active
The Shieling, All Stretton, Church Stretton, England, SY6 6HN

Director01 May 2019Active
37, Elisabeth Ernst Street, Nord Kirchen, Germany,

Director01 May 2019Active
55, The Hill, Grinshill, Shrewsbury, England, SY4 3BU

Director01 May 2019Active
19 Poplar Drive, Poplar Drive, Yeovil, United Kingdom, BA21 3UL

Director23 April 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-05Dissolution

Dissolution application strike off company.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Officers

Appoint person secretary company with name date.

Download
2019-05-06Persons with significant control

Change to a person with significant control.

Download
2019-05-03Capital

Capital allotment shares.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Capital

Capital allotment shares.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Address

Change registered office address company with date old address new address.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.