This company is commonly known as Fabricaz Ltd. The company was founded 16 years ago and was given the registration number 06512147. The firm's registered office is in CHESTER LE STREET. You can find them at 37 Newcastle Road, , Chester Le Street, Durham. This company's SIC code is 74990 - Non-trading company.
Name | : | FABRICAZ LTD |
---|---|---|
Company Number | : | 06512147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2008 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Newcastle Road, Chester Le Street, Durham, England, DH3 3TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Aberwick Drive, Chester Le Street, England, DH2 3TG | Secretary | 25 February 2008 | Active |
9, Aberwick Drive, Chester Le Street, England, DH2 3TG | Director | 25 February 2008 | Active |
Mrs Carole Carey | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Aberwick Drive, Chester Le Street, England, DH2 3TG |
Nature of control | : |
|
Mr Shaun Carey | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Aberwick Drive, Chester Le Street, England, DH2 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-12-01 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Officers | Change person secretary company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Change person secretary company with change date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2016-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.