UKBizDB.co.uk

FABRICON LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:5 Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Commerce Way, Leighton Buzzard, Beds, United Kingdom, LU7 4RW

Director18 February 2010Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 February 2008Active
The Chimes, 26 Knoll Rise, Orpington, BR6 0DD

Secretary11 April 2006Active
17 Ridley Road, Warlingham, CR6 9LR

Secretary15 June 2001Active
48 Holywell Road, Studham, Dunstable, LU6 2PD

Secretary-Active
5, Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW

Director10 July 2007Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director15 June 2001Active
5, Commerce Way, Leighton Buzzard, United Kingdom, LU7 4RW

Director01 July 2013Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Director04 July 2001Active
9 Rowntree Wharf, Navigation Road, York, YO1 9XA

Director03 December 2001Active
5, Commerce Way, Leighton Buzzard, LU7 4RW

Director10 August 2018Active
Prospero House, 46-48 Rothesay Road, Luton, LU1 1QZ

Director05 June 2009Active
24 Abbey Road, London, NW8 9AX

Director15 June 2001Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-03-07Officers

Change person director company with change date.

Download
2024-02-19Accounts

Change account reference date company previous shortened.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-03-22Accounts

Change account reference date company previous shortened.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Accounts

Change account reference date company previous shortened.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.