Warning: file_put_contents(c/d76c4065f96f47283603b70c93f27d26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Immense Fab Ltd, PE1 5YW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMMENSE FAB LTD

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

This company is commonly known as Immense Fab Ltd. The company was founded 10 years ago and was given the registration number 08841197. The firm's registered office is in PETERBOROUGH. You can find them at Unit 3 Oxney Road, Eastern Industry, Peterborough, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:IMMENSE FAB LTD
Company Number:08841197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 3 Oxney Road, Eastern Industry, Peterborough, England, PE1 5YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director13 January 2014Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director13 January 2014Active
77, Poplar Avenue, Dogsthorpe, Peterborough, England, PE1 4QF

Director13 May 2016Active

People with Significant Control

River Rouge Private Equity Ltd
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:118, Pall Mall, London, England, SW1Y 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Louis Underwood
Notified on:01 July 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Edwin Cooke
Notified on:01 July 2016
Status:Active
Date of birth:July 1988
Nationality:English
Address:Office D, Beresford House, Southampton, SO14 2AQ
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
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-20Insolvency

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

Download
2021-09-14Insolvency

Liquidation disclaimer notice.

Download
2021-09-05Address

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

Download
2021-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Accounts

Change account reference date company previous extended.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.