UKBizDB.co.uk

COOKES FABDEC LTD

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

This company is commonly known as Cookes Fabdec Ltd. The company was founded 61 years ago and was given the registration number 00761876. The firm's registered office is in ELLESMERE. You can find them at Fabdec Ltd, Grange Road, Ellesmere, Shropshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:COOKES FABDEC LTD
Company Number:00761876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

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

Secretary22 July 2016Active
The Shieling, Heighways Lane, All Stretton, Church Stretton, England, SY6 6HN

Director22 July 2016Active
37, Elisabeth Ernst Street, Nord Kirchen, Germany,

Director22 July 2016Active
55, The Hill, Grinshill, Shrewsbury, England, SY4 3BU

Director22 July 2016Active
27 Church Street, Ellesmere, SY12 0HD

Secretary-Active
149 College Road, Oswestry, SY11 2RZ

Secretary02 June 2004Active
27 Church Street, Ellesmere, SY12 0HD

Director-Active
27 Church Street, Ellesmere, SY11 0HD

Director-Active
149 College Road, Oswestry, SY11 2RZ

Director02 June 2004Active
149 College Road, Oswestry, SY11 2RZ

Director02 June 2004Active
128 Middleton Road, Oswestry, SY11 2XA

Director02 June 2004Active
128 Middleton Road, Oswestry, SY11 2XA

Director02 June 2004Active

People with Significant Control

Mr Ghassan Haddad
Notified on:29 July 2016
Status:Active
Date of birth:September 1951
Nationality:German
Country of residence:England
Address:Fabdec Ltd, Grange Road, Ellesmere, England, SY12 9DG
Nature of control:
  • Significant influence or control
Mr Christopher Samuel Powell
Notified on:29 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Fabdec Ltd, Grange Road, Ellesmere, England, SY12 9DG
Nature of control:
  • Significant influence or control
Mr Graham John Egar
Notified on:29 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Fabdec Ltd, Grange Road, Ellesmere, England, SY12 9DG
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type small.

Download
2019-01-31Resolution

Resolution.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type small.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2016-11-21Accounts

Change account reference date company current shortened.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-08-01Address

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

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.