UKBizDB.co.uk

FABSKILLS LIMITED

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

This company is commonly known as Fabskills Limited. The company was founded 4 years ago and was given the registration number 12380435. The firm's registered office is in IPSWICH. You can find them at 70-72 The Havens, , Ipswich, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FABSKILLS LIMITED
Company Number:12380435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:70-72 The Havens, Ipswich, England, IP3 9BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Broadway, London, England, E15 1XH

Director11 January 2024Active
St Geroges Chambers, South Mall, Edmonton, United Kingdom, N9 0TS

Director01 January 2023Active
Unit 4, St George’S Chambers, Edmonton Green Shopping Centre, London, England, N9 0TS

Director30 December 2019Active
Unit 4, St George’S Chambers, Edmonton Green Shopping Centre, London, England, N9 0TS

Director11 November 2022Active

People with Significant Control

Mr Asad Haidry
Notified on:11 January 2024
Status:Active
Date of birth:May 1988
Nationality:Pakistani
Country of residence:England
Address:44, Broadway, London, England, E15 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Danial Mir
Notified on:11 November 2022
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:44, Broadway, London, England, E15 1XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Javed
Notified on:30 December 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Unit 4, St George’S Chambers, Edmonton Green Shopping Centre, London, England, N9 0TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Address

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

Download
2023-11-20Address

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

Download
2023-09-29Address

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

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Address

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

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Address

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

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.