Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTI FAB LIMITED
Company Information for

MULTI FAB LIMITED

CHISWICK AVENUE, MILDENHALL, BURY ST EDMUNDS, SUFFOLK, IP28 7AY,
Company Registration Number
02632129
Private Limited Company
Active

Company Overview

About Multi Fab Ltd
MULTI FAB LIMITED was founded on 1991-07-24 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Multi Fab Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MULTI FAB LIMITED
 
Legal Registered Office
CHISWICK AVENUE
MILDENHALL
BURY ST EDMUNDS
SUFFOLK
IP28 7AY
Other companies in IP28
 
Filing Information
Company Number 02632129
Company ID Number 02632129
Date formed 1991-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTI FAB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULTI FAB LIMITED
The following companies were found which have the same name as MULTI FAB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTI FAB PTY LTD QLD 4112 Active Company formed on the 2007-02-01
MULTI FAB MACHINERY INC California Unknown
MULTI FAB COMPANY INC North Carolina Unknown
MULTI FAB SALES AND SERVICE INCORPORATED New Jersey Unknown
MULTI FAB INCORPORATED New Jersey Unknown
MULTI FAB WEST LLC California Unknown
MULTI FAB(GUJARAT)PVT LTD 403 G I D CMAKARPURA BARODA Gujarat 390010 ACTIVE Company formed on the 1985-04-12
MULTI FABRICATIONS LIMITED UNIT 5, 417 PETRE STREET UNIT 5, 417 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LL Active Company formed on the 2017-08-07
MULTI FABRICATION INC North Carolina Unknown
MULTI FABRICATION & PIPING PTY LTD Active Company formed on the 2019-12-02
MULTI FABRICS LTD 7 VALE ROAD TUNBRIDGE WELLS TN1 1BS Active Company formed on the 2023-05-03

Company Officers of MULTI FAB LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MARK COCKS
Company Secretary 2001-05-23
JEREMY MARK COCKS
Director 2005-04-01
SIMON EDWARD GLADWIN
Director 2003-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY STICKLAND
Director 2002-07-01 2005-04-08
PETER RONALD STANDRING
Director 2002-07-01 2003-03-31
ANDREW SCOTT SPOONER
Director 2002-07-01 2002-10-11
TERENCE EDWARD STIMSON
Director 1999-09-22 2002-07-01
KENNETH SUDDS
Director 1999-09-23 2002-07-01
HAYLEY CAROLINE DOWNER
Company Secretary 1999-09-21 2001-04-26
NORMAN GEORGE SHELDRAKE
Director 1991-07-24 1999-08-31
PETER ROWLAND GEORGE
Company Secretary 1991-07-24 1999-05-06
GEORGE WILLIAM COSTER
Director 1994-06-01 1999-05-06
PETER ROWLAND GEORGE
Director 1991-10-14 1999-05-06
EDWARD CHARLES WHIPP
Director 1994-06-01 1999-05-06
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1991-07-24 1991-07-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1991-07-24 1991-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK COCKS EAGLE NEW ENERGY LIMITED Company Secretary 2007-10-03 CURRENT 2007-09-11 Active
JEREMY MARK COCKS ARCHITECTURAL GLAZING LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-03 Active
JEREMY MARK COCKS ENGLISH ARCHITECTURAL GLAZING LIMITED Company Secretary 2001-04-23 CURRENT 2000-04-20 Active
JEREMY MARK COCKS EAGLE NEW ENERGY LIMITED Director 2007-10-03 CURRENT 2007-09-11 Active
JEREMY MARK COCKS ARCHITECTURAL GLAZING LIMITED Director 2005-03-16 CURRENT 2005-02-03 Active
JEREMY MARK COCKS EATON GATES (KESWICK) MANAGEMENT COMPANY LIMITED Director 2002-07-28 CURRENT 2000-05-18 Active
JEREMY MARK COCKS ENGLISH ARCHITECTURAL GLAZING LIMITED Director 2001-04-23 CURRENT 2000-04-20 Active
SIMON EDWARD GLADWIN EAGLE NEW ENERGY LIMITED Director 2007-10-03 CURRENT 2007-09-11 Active
SIMON EDWARD GLADWIN ARCHITECTURAL GLAZING LIMITED Director 2005-03-16 CURRENT 2005-02-03 Active
SIMON EDWARD GLADWIN ENGLISH ARCHITECTURAL GLAZING LIMITED Director 2002-11-18 CURRENT 2000-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 026321290006
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 026321290005
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 026321290005
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-05-07AD03Registers moved to registered inspection location of Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2021-05-07AD02Register inspection address changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM02Termination of appointment of Jeremy Mark Cocks on 2020-09-11
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK COCKS
2020-09-18AP01DIRECTOR APPOINTED MR NICHOLAS TAPPIN
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD GLADWIN
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-09-05RES01ADOPT ARTICLES 05/09/19
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026321290004
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026321290003
2019-08-21AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-16PSC02Notification of Architectural Glazing Limited as a person with significant control on 2016-04-06
2019-07-16PSC07CESSATION OF SIMON EDWARD GLADWIN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0124/07/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0124/07/14 ANNUAL RETURN FULL LIST
2014-08-07CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY MARK COCKS on 2014-08-07
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD GLADWIN / 07/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK COCKS / 07/08/2014
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-26AR0124/07/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-16AR0124/07/12 ANNUAL RETURN FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AR0124/07/11 ANNUAL RETURN FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0124/07/10 ANNUAL RETURN FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-04363aReturn made up to 24/07/09; full list of members
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-25363aReturn made up to 24/07/08; full list of members
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-04363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-28363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-25RES13SEC 155 08/04/05
2005-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20AUDAUDITOR'S RESIGNATION
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX
2005-04-18288bDIRECTOR RESIGNED
2005-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09288aNEW DIRECTOR APPOINTED
2004-07-21363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-10-15363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288bDIRECTOR RESIGNED
2002-10-27288bDIRECTOR RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-08-05288aNEW DIRECTOR APPOINTED
2002-07-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19CERTNMCOMPANY NAME CHANGED FIRE BARRIER AND CONTROL LIMITED CERTIFICATE ISSUED ON 19/07/02
2001-08-13363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-06-19288aNEW SECRETARY APPOINTED
2001-06-06CERTNMCOMPANY NAME CHANGED FIRE BARIER AND CONTROL LIMITED CERTIFICATE ISSUED ON 06/06/01
2001-05-03CERTNMCOMPANY NAME CHANGED FIRE BARRIER AND CONTROL GROUP L IMITED CERTIFICATE ISSUED ON 03/05/01
2001-05-03288bSECRETARY RESIGNED
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26363(288)DIRECTOR RESIGNED
2000-10-26363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-05-09288cSECRETARY'S PARTICULARS CHANGED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-02288aNEW SECRETARY APPOINTED
1999-10-22225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULTI FAB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTI FAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MULTI FAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTI FAB LIMITED
Trademarks
We have not found any records of MULTI FAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTI FAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MULTI FAB LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MULTI FAB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTI FAB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTI FAB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.