Warning: file_put_contents(c/23455fda48c6ec677e4ac04f6c412dad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fabian Foods Limited, CO7 7QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FABIAN FOODS LIMITED

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

This company is commonly known as Fabian Foods Limited. The company was founded 9 years ago and was given the registration number 09366066. The firm's registered office is in COLCHESTER. You can find them at The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:FABIAN FOODS LIMITED
Company Number:09366066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director03 June 2019Active
140 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director11 September 2023Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Secretary23 December 2014Active
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
140 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director21 February 2020Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director23 December 2014Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director23 December 2014Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director21 July 2016Active
130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ

Director10 March 2021Active
130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ

Director26 October 2022Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active

People with Significant Control

Tyson Foods Uk Holding Ltd
Notified on:02 February 2021
Status:Active
Country of residence:United Kingdom
Address:130 Eureka Park, Upper Pemberton, Ashford, United Kingdom, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tyson Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oaks, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-03Accounts

Legacy.

Download
2022-11-03Other

Legacy.

Download
2022-11-03Other

Legacy.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-09Other

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-08Address

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

Download

Copyright © 2024. All rights reserved.