UKBizDB.co.uk

FAB-LITE LIMITED

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

This company is commonly known as Fab-lite Limited. The company was founded 9 years ago and was given the registration number 09372263. The firm's registered office is in HUDDERSFIELD. You can find them at Unit Md2 Skelmanthorpe Business Park Saville Road, Skelmanthorpe, Huddersfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAB-LITE LIMITED
Company Number:09372263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit Md2 Skelmanthorpe Business Park Saville Road, Skelmanthorpe, Huddersfield, West Yorkshire, England, HD8 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director23 November 2022Active
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director23 November 2022Active
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director23 November 2022Active
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director02 January 2015Active
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director02 January 2015Active
Unit 1b, Lys Mill, Howe Road, Watlington, United Kingdom, OX49 5EP

Director17 May 2021Active
Unit 1b Lys Mill, Howe Road, Watlington, England, OX49 5EP

Director26 February 2021Active

People with Significant Control

Fabspeed Holdings Ltd
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Freshfield Lane, Freshfield Lane, Haywards Heath, England, RH17 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Toby Lewis Penston
Notified on:02 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit Md2 Skelmanthorpe Business Park, Saville Road, Huddersfield, England, HD8 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie-Jane Penston
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit Md2 Skelmanthorpe Business Park, Saville Road, Huddersfield, England, HD8 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Address

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

Download
2022-11-25Resolution

Resolution.

Download
2022-11-25Resolution

Resolution.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Resolution

Resolution.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.