UKBizDB.co.uk

FABNOV LTD

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

This company is commonly known as Fabnov Ltd. The company was founded 10 years ago and was given the registration number 08708124. The firm's registered office is in HOUNSLOW. You can find them at 298 A Bath Road, , Hounslow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FABNOV LTD
Company Number:08708124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:298 A Bath Road, Hounslow, England, TW4 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Festival Leisure Park, Basildon, England, SS14 3WB

Director10 November 2021Active
298 A, Bath Road, Hounslow, England, TW4 7DN

Director25 June 2020Active
34, Caterham Avenue, Ilford, England, IG5 0PZ

Director26 September 2013Active
21, Fairy Lane, Manchester, United Kingdom, M8 8YE

Director26 September 2013Active
34, Caterham Avenue, Ilford, England, IG5 0PZ

Director01 July 2017Active
94, Hainult Road, Romford, England, RM5 3AH

Director07 July 2021Active
21, Fairy Lane, Manchester, United Kingdom, M8 8YE

Director26 September 2013Active
83-95, Hainault Road, Collier Row, Romford, England, RM5 3AH

Director24 March 2021Active
94, Hainult Road, Romford, England, RM5 3AH

Director02 October 2021Active

People with Significant Control

Mr Samuel Radu Rostas
Notified on:02 October 2021
Status:Active
Date of birth:August 1960
Nationality:Romanian
Country of residence:England
Address:8, Festival Leisure Park, Basildon, England, SS14 3WB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
David Durrant
Notified on:07 July 2021
Status:Active
Country of residence:England
Address:85, Hainault Road, Romford, England, RM5 3AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Dominijus Puidokas
Notified on:06 February 2021
Status:Active
Date of birth:November 2000
Nationality:Latvian
Country of residence:England
Address:83-95, Hainault Road, Romford, England, RM5 3AH
Nature of control:
  • Significant influence or control
Mr Tahir Ijaz Ahmad
Notified on:01 February 2018
Status:Active
Date of birth:September 1985
Nationality:German
Country of residence:England
Address:298 A, Bath Road, Hounslow, England, TW4 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohsan Raza Ahmad
Notified on:20 December 2016
Status:Active
Date of birth:October 1976
Nationality:German
Country of residence:England
Address:94, Hainault Road, Romford, England, RM5 3AH
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 (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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Address

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

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-05Accounts

Accounts with accounts type dormant.

Download
2021-06-05Persons with significant control

Change to a person with significant control.

Download
2021-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Address

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

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.