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.
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 | : |
|
Registered Address | : | Fabdec Ltd, Grange Road, Ellesmere, Shropshire, England, SY12 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shieling, Heighways Lane, All Stretton, Church Stretton, England, SY6 6HN | Secretary | 22 July 2016 | Active |
The Shieling, Heighways Lane, All Stretton, Church Stretton, England, SY6 6HN | Director | 22 July 2016 | Active |
37, Elisabeth Ernst Street, Nord Kirchen, Germany, | Director | 22 July 2016 | Active |
55, The Hill, Grinshill, Shrewsbury, England, SY4 3BU | Director | 22 July 2016 | Active |
27 Church Street, Ellesmere, SY12 0HD | Secretary | - | Active |
149 College Road, Oswestry, SY11 2RZ | Secretary | 02 June 2004 | Active |
27 Church Street, Ellesmere, SY12 0HD | Director | - | Active |
27 Church Street, Ellesmere, SY11 0HD | Director | - | Active |
149 College Road, Oswestry, SY11 2RZ | Director | 02 June 2004 | Active |
149 College Road, Oswestry, SY11 2RZ | Director | 02 June 2004 | Active |
128 Middleton Road, Oswestry, SY11 2XA | Director | 02 June 2004 | Active |
128 Middleton Road, Oswestry, SY11 2XA | Director | 02 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Resolution | Resolution. | Download |
2019-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type small. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2016-11-21 | Accounts | Change account reference date company current shortened. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.