This company is commonly known as Fabricon Limited. The company was founded 43 years ago and was given the registration number 01503114. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 5 Commerce Way, , Leighton Buzzard, Bedfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FABRICON LIMITED |
---|---|---|
Company Number | : | 01503114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1980 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Commerce Way, Leighton Buzzard, Beds, United Kingdom, LU7 4RW | Director | 18 February 2010 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 04 February 2008 | Active |
The Chimes, 26 Knoll Rise, Orpington, BR6 0DD | Secretary | 11 April 2006 | Active |
17 Ridley Road, Warlingham, CR6 9LR | Secretary | 15 June 2001 | Active |
48 Holywell Road, Studham, Dunstable, LU6 2PD | Secretary | - | Active |
5, Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW | Director | 10 July 2007 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 15 June 2001 | Active |
5, Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW | Director | 01 July 2013 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Director | 04 July 2001 | Active |
9 Rowntree Wharf, Navigation Road, York, YO1 9XA | Director | 03 December 2001 | Active |
5, Commerce Way, Leighton Buzzard, LU7 4RW | Director | 10 August 2018 | Active |
Prospero House, 46-48 Rothesay Road, Luton, LU1 1QZ | Director | 05 June 2009 | Active |
24 Abbey Road, London, NW8 9AX | Director | 15 June 2001 | Active |
18 Coldharbour Close, Wickham, PO17 5PT | Director | - | Active |
48 Holywell Road, Studham, Dunstable, LU6 2PD | Director | - | Active |
22 Russell Road, Toddington, Dunstable, LU5 6DA | Director | - | Active |
Mrs Sally Ann Smith | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Irish |
Address | : | 5, Commerce Way, Leighton Buzzard, LU7 4RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.