UKBizDB.co.uk

FABRIFORM ENGINEERING LIMITED

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

This company is commonly known as Fabriform Engineering Limited. The company was founded 21 years ago and was given the registration number 04453376. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 107 Cleethorpe Road, Grimsby, North East Lincolnshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FABRIFORM ENGINEERING LIMITED
Company Number:04453376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Humphrey & Co, 7-9 The Avenue, Eastbourne, England, BN21 3YA

Director06 December 2023Active
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director06 February 2024Active
Humphrey & Co, 7-9 The Avenue, Eastbourne, England, BN21 3YA

Secretary02 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 2002Active
Humphrey & Co, 7-9 The Avenue, Eastbourne, England, BN21 3YA

Director01 June 2013Active
Lawnswood, Thornton Road, Goxhill, DN19 7HN

Director01 October 2003Active
Humphrey & Co, 7-9 The Avenue, Eastbourne, England, BN21 3YA

Director19 August 2019Active
Humphrey & Co, 7-9 The Avenue, Eastbourne, England, BN21 3YA

Director02 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 2002Active

People with Significant Control

Fagd Limited
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:Humphrey & Co, 7-9 The Avenue, Eastbourne, England, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Turner
Notified on:02 June 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:107 Cleethorpe Road, Grimsby, England, DN31 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Turner
Notified on:02 June 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:107 Cleethorpe Road, Grimsby, England, DN31 3ER
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-12-06Address

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

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.