UKBizDB.co.uk

GROUP FABRICOM LIMITED

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

This company is commonly known as Group Fabricom Limited. The company was founded 41 years ago and was given the registration number 01677389. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GROUP FABRICOM LIMITED
Company Number:01677389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary31 July 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 January 2020Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary31 July 2002Active
10 Chantry View Road, Guildford, GU1 3XR

Secretary-Active
Hill House 1 Broomhills Road, West Mersea, Colchester, CO5 8AP

Secretary01 January 1992Active
15 Boleyn Gardens, West Wickham, BR4 9NG

Secretary16 March 2000Active
7 Lexden Place, Halstead Road, Colchester, CO3 5FD

Director17 March 1998Active
3-9771 Kasteeldreef, Kruishoutem, Belgium,

Director16 February 1998Active
Clos Du Berfoje 17, Brussels, Belgium, FOREIGN

Director16 February 1998Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director31 July 2002Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 May 2003Active
Hill House 1 Broomhills Road, West Mersea, Colchester, CO5 8AP

Director17 March 1998Active
43 Karlstrasse, Karlsruhe D7500, Germany,

Director-Active
15 Boleyn Gardens, West Wickham, BR4 9NG

Director10 October 2000Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 September 2010Active
Rue De Montenegro 144, Brussels, Belgium, B1060

Director-Active
Avenue De L'Oree 8, Braine L'Alleud, Belgium,

Director-Active
31 Dedmere Road, Marlow, SL7 1PE

Director31 July 2002Active
Leon Stampelaan 94, Deurne, Belgium, 2100

Director16 March 1999Active
52 Eastworth Road, Chertsey, KT16 8DP

Director17 March 1998Active

People with Significant Control

Suez Recycling And Recovery Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-18Accounts

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Other

Legacy.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-29Accounts

Legacy.

Download
2021-11-29Other

Legacy.

Download
2021-11-29Other

Legacy.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-11Accounts

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-03-19Other

Legacy.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.