UKBizDB.co.uk

FABIAN OPERATIVE LTD LTD

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

This company is commonly known as Fabian Operative Ltd Ltd. The company was founded 5 years ago and was given the registration number 11895328. The firm's registered office is in CHISLEHURST. You can find them at 12-16c High Street, , Chislehurst, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FABIAN OPERATIVE LTD LTD
Company Number:11895328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:12-16c High Street, Chislehurst, England, BR7 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Hoveton Road, London, England, SE28 8LW

Director26 May 2020Active
7, Hoveton Road, London, England, SE28 8LW

Director21 March 2019Active
59, Marlborough Road, Bedford, England, MK40 4LE

Director29 May 2020Active
131-133, Grove Road, London, England, E17 9BU

Director07 January 2020Active

People with Significant Control

Mr Caruceru Radu
Notified on:24 August 2020
Status:Active
Date of birth:September 1970
Nationality:Romanian
Country of residence:England
Address:131-133, Grove Road, London, England, E17 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Juravle Alexa Ilie
Notified on:17 June 2020
Status:Active
Date of birth:February 1995
Nationality:Romanian
Country of residence:England
Address:12-16c, High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gabi Panaite
Notified on:29 May 2020
Status:Active
Date of birth:August 1971
Nationality:Romanian
Country of residence:England
Address:59, Marlborough Road, Bedford, England, MK40 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stefan Cristea
Notified on:26 May 2020
Status:Active
Date of birth:July 1996
Nationality:Romanian
Country of residence:England
Address:7, Hoveton Road, London, England, SE28 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darian Flavius Mates
Notified on:21 March 2019
Status:Active
Date of birth:December 1986
Nationality:Romanian
Country of residence:England
Address:7, Hoveton Road, London, England, SE28 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-08-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.