UKBizDB.co.uk

FABSWITCH LIMITED

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

This company is commonly known as Fabswitch Limited. The company was founded 34 years ago and was given the registration number 02406423. The firm's registered office is in MANCHESTER. You can find them at C/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FABSWITCH LIMITED
Company Number:02406423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 1989
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester, M2 5GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Chambers, 3 Parsonage, Manchester, United Kingdom, M3 2HW

Secretary17 March 2017Active
Redwood, The Avenue, Alderley Edge, SK9 7NJ

Director05 April 2005Active
14 Heaton Close, Heaton Moor, Stockport, SK4 4DQ

Director-Active
9 Dorset Avenue, Bramhall, Stockport, SK7 3NU

Secretary-Active
22 Rowanswood Drive, Hyde, SK14 3SA

Secretary05 April 2005Active
Delph House, Upper Lane Northowram, Halifax, HX3 7EE

Director-Active
73 Broad Road, Sale, M33 2EU

Director05 April 2005Active
9 Dorset Avenue, Bramhall, Stockport, SK7 3NU

Director-Active
9 Dorset Avenue, Bramhall, Stockport, SK7 3NU

Director-Active
Waylands 79 Handel Street, Golcar, Huddersfield, HD7 4AE

Director28 March 2000Active
4 Hazel Close, Marple, Stockport, SK6 7QT

Director14 February 2008Active

People with Significant Control

Andrew Burnett
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Redwood, The Avenue, Alderley Edge, United Kingdom, SK9 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Penry Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:14, Heaton Close, Stockport, United Kingdom, SK4 4DQ
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 (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
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-10Address

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

Download
2020-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-17Address

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

Download
2019-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-10Resolution

Resolution.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-25Change of name

Change of name notice.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Officers

Appoint person secretary company with name date.

Download
2017-05-24Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Capital

Capital cancellation shares.

Download
2016-07-06Capital

Capital return purchase own shares.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Capital

Capital cancellation shares.

Download
2015-11-30Capital

Capital return purchase own shares.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.