UKBizDB.co.uk

FABARCH C LTD

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

This company is commonly known as Fabarch C Ltd. The company was founded 52 years ago and was given the registration number 01040319. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FABARCH C LTD
Company Number:01040319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director04 June 2019Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director04 June 2019Active
23 Forty Lane, Wembley, HA9 9EU

Secretary-Active
99 Belgravia House, Dickens Yard, Longfield Avenue, London, United Kingdom, W5 2BF

Secretary30 May 2013Active
41 Barn Rise, Wembley Park, HA9 9NH

Director01 September 1994Active
23 Forty Lane, Wembley, HA9 9EU

Director-Active
9 Midholm, Barn Hill, Wembley Park, HA9 9LQ

Director01 September 1994Active
23 Forty Lane, Wembley, HA9 9EU

Director-Active
Kits Coty House, 95 Salisbury Road, Blue Bell Hill, Aylesford, United Kingdom, ME20 7EW

Director01 September 1994Active
8 Winchfield Close, Kenton, Harrow, HA3 0DT

Director01 September 1994Active

People with Significant Control

Fabarch Limited
Notified on:04 June 2019
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Siobhan Anne Clifford
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:99 Belgravia House, Dickens Yard, London, United Kingdom, W5 2BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Patrick Clifford
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Kits Coty House, 95 Salisbury Road, Aylesford, United Kingdom, ME20 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Andrew Rose
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:8 Winchfield Close, Kenton, Harrow, United Kingdom, HA3 0DT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Change account reference date company previous shortened.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-05-15Resolution

Resolution.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Change account reference date company previous extended.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Address

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

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.