UKBizDB.co.uk

FAB 4X4 SERVICE CENTRE LIMITED

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

This company is commonly known as Fab 4x4 Service Centre Limited. The company was founded 4 years ago and was given the registration number 12037862. The firm's registered office is in RETFORD. You can find them at Unit 4 Dukeries Court, Hallcroft Industrial Estate, Retford, Nottinghamshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FAB 4X4 SERVICE CENTRE LIMITED
Company Number:12037862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 4 Dukeries Court, Hallcroft Industrial Estate, Retford, Nottinghamshire, England, DN22 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Welbeck Court, Hallcroft Road, Retford, England, DN22 7SS

Director07 June 2019Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director15 July 2021Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director15 July 2021Active

People with Significant Control

Mr Richard James Anthony
Notified on:07 June 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Unit 2 Welbeck Court, Hallcroft Road, Retford, England, DN22 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Christopher Batty
Notified on:07 June 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:45 Kilton Road, Worksop, England, S80 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Francis Fox
Notified on:07 June 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:371 Carlton Road, Worksop, England, S81 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-20Address

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

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Resolution

Resolution.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-06Gazette

Gazette filings brought up to date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-03-23Address

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

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Address

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

Download

Copyright © 2024. All rights reserved.