FABRIK PARTNERS LTD
WICKFORD

Hellopages » Essex » Basildon » SS11 8BB

Company number 08831064
Status Active
Incorporation Date 3 January 2014
Company Type Private Limited Company
Address SUITES 17-18 RIVERSIDE HOUSE, LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8BB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registration of charge 088310640009, created on 18 November 2016; Registration of charge 088310640008, created on 12 October 2016; Registration of charge 088310640007, created on 3 October 2016. The most likely internet sites of FABRIK PARTNERS LTD are www.fabrikpartners.co.uk, and www.fabrik-partners.co.uk. The predicted number of employees is 10 to 20. The company’s age is eleven years and nine months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.6 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabrik Partners Ltd is a Private Limited Company. The company registration number is 08831064. Fabrik Partners Ltd has been working since 03 January 2014. The present status of the company is Active. The registered address of Fabrik Partners Ltd is Suites 17 18 Riverside House Lower Southend Road Wickford Essex Ss11 8bb. The company`s financial liabilities are £178.31k. It is £156.47k against last year. The cash in hand is £3.96k. It is £-36.28k against last year. And the total assets are £534k, which is £142.48k against last year. HARPER-PENMAN, Matthew is a Secretary of the company. HARPER-PENMAN, Matthew James is a Director of the company. Director CUTHBERT, Peter George has been resigned. Director HARPER-PENMAN, Colin John has been resigned. Director JACOB, Stevie has been resigned. The company operates in "Construction of commercial buildings".


fabrik partners Key Finiance

LIABILITIES £178.31k
+716%
CASH £3.96k
-91%
TOTAL ASSETS £534k
+36%
All Financial Figures

Current Directors

Secretary
HARPER-PENMAN, Matthew
Appointed Date: 03 January 2014

Director
HARPER-PENMAN, Matthew James
Appointed Date: 03 January 2014
32 years old

Resigned Directors

Director
CUTHBERT, Peter George
Resigned: 08 June 2015
Appointed Date: 03 January 2014
72 years old

Director
HARPER-PENMAN, Colin John
Resigned: 22 June 2016
Appointed Date: 03 January 2014
44 years old

Director
JACOB, Stevie
Resigned: 01 June 2014
Appointed Date: 03 January 2014
36 years old

Persons With Significant Control

Mr Matthew James Harper-Penman
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – 75% or more

FABRIK PARTNERS LTD Events

23 Nov 2016
Registration of charge 088310640009, created on 18 November 2016
21 Oct 2016
Registration of charge 088310640008, created on 12 October 2016
03 Oct 2016
Registration of charge 088310640007, created on 3 October 2016
05 Sep 2016
Confirmation statement made on 30 July 2016 with updates
15 Jul 2016
Registration of charge 088310640006, created on 11 July 2016
...
... and 20 more events
30 Jul 2014
Secretary's details changed for Matthew Harper-Penman on 30 July 2014
24 Jun 2014
Registration of charge 088310640001
13 Jun 2014
Termination of appointment of Stevie Jacob as a director
24 Feb 2014
Registered office address changed from 29 Malwood Road Benfleet SS7 5TZ England on 24 February 2014
03 Jan 2014
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03

FABRIK PARTNERS LTD Charges

18 November 2016
Charge code 0883 1064 0009
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Billet Auto Sales Limited Tiger Financial Solutions Limited
Description: 112 bolton street blackpool lancashire 118 & 120 bolton…
12 October 2016
Charge code 0883 1064 0008
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Deborah Jane Gould
Description: F/H property k/a 46 long copse astley park t/no LA414121…
3 October 2016
Charge code 0883 1064 0007
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Deborah Jane Gould
Description: Freehold property known as 263 tag lane ingol lancashire…
11 July 2016
Charge code 0883 1064 0006
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Deborah Jane Gould
Description: F/H property at 181 heysham road heysham lancashire…
18 November 2015
Charge code 0883 1064 0005
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 gunning avenue eccleston st helens…
22 September 2015
Charge code 0883 1064 0004
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: None…
28 January 2015
Charge code 0883 1064 0003
Delivered: 29 January 2015
Status: Satisfied on 21 April 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 34 gunning avenue, eccleston, st…
30 September 2014
Charge code 0883 1064 0002
Delivered: 18 October 2014
Status: Satisfied on 10 September 2015
Persons entitled: Deborah Gould
Description: 196 windleshaw road st helens merseyside t/no LA379148.
13 June 2014
Charge code 0883 1064 0001
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Robert Bishop
Description: 92 leach lane sutton leach st helens merseyside.