UKBizDB.co.uk

FABER ROOFING LIMITED

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

This company is commonly known as Faber Roofing Limited. The company was founded 78 years ago and was given the registration number 00398962. The firm's registered office is in NORWICH. You can find them at Unit G Park Farm Bungay Road, Bixley, Norwich, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:FABER ROOFING LIMITED
Company Number:00398962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1945
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit G Park Farm Bungay Road, Bixley, Norwich, England, NR14 8RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G Park Farm, Bungay Road, Bixley, Norwich, England, NR14 8RX

Director17 April 2019Active
Purbeck, Ipswich Road Long Stratton, Norwich, NR15 2TB

Director28 February 2000Active
45, Norwich Road, Brooke, Norwich, England, NR15 1AB

Secretary01 March 1999Active
Shrublands Grubb Street, Shotesham All Saints, Norwich, NR15 1YT

Secretary-Active
17 Rosedale Gardens, Belton, Great Yarmouth, NR31 9PL

Director-Active
45, Norwich Road, Brooke, Norwich, England, NR15 1AB

Director01 March 1999Active
45, Norwich Road, Brooke, Norwich, England, NR15 1AB

Director-Active

People with Significant Control

Mr Martin Douglas Jenkins
Notified on:06 March 2024
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit G Park Farm, Bungay Road, Norwich, England, NR14 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tania Louise Hurkett
Notified on:17 April 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit G Park Farm, Bungay Road, Norwich, England, NR14 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony Cullum
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Unit G Park Farm, Bungay Road, Norwich, England, NR14 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-17Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.