Company Information for FABTECH LIMITED
Unit C32 Backfield Farm Industrial Estate, Wootton Road, Iron Acton, BS37 9XD,
|
Company Registration Number
05884627
Private Limited Company
Active |
Company Name | |
---|---|
FABTECH LIMITED | |
Legal Registered Office | |
Unit C32 Backfield Farm Industrial Estate Wootton Road Iron Acton BS37 9XD Other companies in BS37 | |
Company Number | 05884627 | |
---|---|---|
Company ID Number | 05884627 | |
Date formed | 2006-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-13 | |
Return next due | 2024-07-27 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB431356419 |
Last Datalog update: | 2024-04-15 13:55:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FABTECH (SCOTLAND) LIMITED | 30 KNOCKINLAW ROAD KILMARNOCK AYRSHIRE KA3 1SG | Active | Company formed on the 1995-04-20 | |
FABTECH ABERDEEN LTD | 10 FORTIES FIELD ROAD ELLON ABERDEENSHIRE AB41 9DJ | Active | Company formed on the 2012-06-19 | |
FABTECH AGRO PRIVATE LIMITED | Flat No A/2 Premgeet Ajmera Colo Pimpri Pune Maharashtra 411018 | ACTIVE | Company formed on the 2014-07-22 | |
FABTECH ALUMINIUM LTD | UNIT 14 MILLENNIAL BUSINESS PARK THORNES ROAD WAKEFIELD WEST YORKSHIRE WF2 8PL | Active | Company formed on the 2020-10-22 | |
FABTECH ANSATT AS | Kystbasen CCB Bygg KG ÅGOTNES 5347 | Active | Company formed on the 2016-12-15 | |
FABTECH APPARELS INDIA PRIVATE LIMITED | W-104 G.K. I NEW DELHI Delhi | STRIKE OFF | Company formed on the 1993-04-06 | |
FABTECH ART LIMITED | 34 BARTLEY CROFT TETBURY GL8 8ER | Active | Company formed on the 2021-09-10 | |
FABTECH AS | Ågotnes ÅGOTNES 5347 | Active | Company formed on the 2016-09-19 | |
FABTECH AUSTRALIA PTY LTD | SA 5013 | Active | Company formed on the 1993-05-07 | |
FABTECH AUTO STYLING PTY LTD | QLD 4215 | Active | Company formed on the 2009-01-27 | |
FABTECH AUTOWERX LLC | 410 NW 202ND WAY PEMBROKE PINES FL 33029 | Inactive | Company formed on the 2019-01-07 | |
FABTECH BUILDING SYSTEMS PRIVATE LIMITED | 6/105 Survey No. 696/3 Block No. 8 Kakkanad Kochi Kerala 682030 | ACTIVE | Company formed on the 2013-12-12 | |
FABTECH CARPET CARE, INC. | 7019 MEADOWLARK COURT Erie NORTH TONAWANDA NY 14120 | Active | Company formed on the 2001-06-21 | |
FABTECH CABLES PRIVATE LIMITED | SURVEY NO. 39/3 PLOT NO. 19 20 22 23 26 & 27 NAVRANG INDUSTRIAL ESTATE VILLAGE VAVDI RAJKOT Gujarat 360001 | ACTIVE | Company formed on the 2011-08-09 | |
FABTECH CONSTRUCTION, LLC | 211 MEADOW LANE - JOHNSTOWN OH 43031 | Active | Company formed on the 2013-03-11 | |
FABTECH CONSULTING ENGINEERS PRIVATE LIMITED | 406 DEV CORPORA CADBURY JUNCTION EASTERN EXPRESS HIGHWAY THANE Maharashtra 400601 | ACTIVE | Company formed on the 2006-03-01 | |
FABTECH CONSTRUCTION INC. | 12025 VIRGINIA DRIVE LEESBURG FL 34788 | Inactive | Company formed on the 2004-03-17 | |
FABTECH CORPORATION | Michigan | UNKNOWN | ||
FABTECH CONTROLS, LLC | 4501 CARTWRIGHT RD STE 102 MISSOURI CITY TX 77459 | Forfeited | Company formed on the 2019-06-24 | |
FABTECH CONSULTANT USA, INC. | 9730 TOWN PARK DR STE 111 HOUSTON TX 77036 | Active | Company formed on the 2019-11-07 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW BROWN |
||
MICHAEL ANDREW BROWN |
||
STEVEN CHANDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM 248 Blaisdon Blaisdon Yate Bristol BS37 8TT England | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM 248 Blaisdon Blaisdon Yate Bristol BS37 8TT England | ||
REGISTERED OFFICE CHANGED ON 09/11/22 FROM Cambrian House Broad Street Chipping Sodbury Bristol BS37 6AD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM Cambrian House Broad Street Chipping Sodbury Bristol BS37 6AD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM 248 Blaisdon Yate Bristol BS37 8TT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
PSC07 | CESSATION OF MICHAEL BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BROWN | |
TM02 | Termination of appointment of Michael Andrew Brown on 2021-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/21 FROM Unit 1 Awkley Lane Olveston Bristol BS35 4EW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/20 FROM C/O Dj Stenner Ltd the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHANDLER / 28/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BROWN / 28/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O DJ STENNER LTD THE MEWS HOUNDS ROAD CHIPPING SODBURY BRISTOL BS37 6EE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 24/07/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FABTECH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |