This company is commonly known as Fabricom Engineering Design Services Limited. The company was founded 28 years ago and was given the registration number 03143262. The firm's registered office is in GRIMSBY. You can find them at Origin 3 Origin Way, Europarc, Grimsby, South Humberside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FABRICOM ENGINEERING DESIGN SERVICES LIMITED |
---|---|---|
Company Number | : | 03143262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Origin 3 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manby Road, Immingham, North East Lincolnshire, England, DN40 2DW | Secretary | 14 April 2020 | Active |
Manby Road, Immingham, North East Lincolnshire, England, DN40 2DW | Director | 12 October 2018 | Active |
Manby Road, Immingham, North East Lincolnshire, England, DN40 2DW | Director | 10 December 2018 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Secretary | 22 February 2017 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Secretary | 25 June 2019 | Active |
Origin 3, Origin Way, Europarc, Grimsby, England, DN37 9TZ | Secretary | 14 March 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 03 January 1996 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Director | 06 February 2018 | Active |
Origin 3, Origin Way, Europarc, Grimsby, England, DN37 9TZ | Director | 02 September 2003 | Active |
Avenue Kersbeek 67, Brussels, Belgium, | Director | 07 May 1996 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Director | 06 February 2018 | Active |
Kings Road, Immingham, North East Lincolnshire, DN40 1FN | Director | 24 December 2010 | Active |
Manby Road, Immingham, North East Lincolnshire, England, DN40 2DW | Director | 01 November 2021 | Active |
Origin 3, Origin Way, Europarc, Grimsby, England, DN37 9TZ | Director | 13 April 2011 | Active |
3 Avenue De Lhorizon, Lasne, Belgium, | Director | 01 July 2003 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Director | 07 November 2016 | Active |
9 Avenue Des Ericas, Rhode St Genese, Belgium, | Director | 14 March 1996 | Active |
Kings Road, Immingham, North East Lincolnshire, DN40 1FN | Director | 24 December 2010 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Director | 06 February 2018 | Active |
Origin 3, Origin Way, Europarc, Grimsby, DN37 9TZ | Director | 06 February 2018 | Active |
Origin 3, Origin Way, Europarc, Grimsby, England, DN37 9TZ | Director | 15 March 2011 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 03 January 1996 | Active |
Equans Fabricom Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Origin 3, Origin Way, Grimsby, England, DN37 9TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Officers | Appoint person secretary company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-01-13 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.