FABRIKITS LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6DD
Company number 02802437
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address SUITE 3, 12 PRINCESS STREET, KNUTSFORD, CHESHIRE, ENGLAND, WA16 6DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 8BH to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 3 March 2017; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 91 . The most likely internet sites of FABRIKITS LIMITED are www.fabrikits.co.uk, and www.fabrikits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Chelford Rail Station is 4.5 miles; to Glazebrook Rail Station is 9.3 miles; to Flixton Rail Station is 9.7 miles; to Chassen Road Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabrikits Limited is a Private Limited Company. The company registration number is 02802437. Fabrikits Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of Fabrikits Limited is Suite 3 12 Princess Street Knutsford Cheshire England Wa16 6dd. . BERKIN, Hilary is a Secretary of the company. BERKIN, Hilary is a Director of the company. BERKIN, Michael John is a Director of the company. Secretary BERKIN, Hilary has been resigned. Secretary BLAKE, Caryll Frances has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BLAKE, Paul Nicholas Aldiss has been resigned. Director GUNTER, Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERKIN, Hilary
Appointed Date: 05 January 1999

Director
BERKIN, Hilary
Appointed Date: 19 November 1997
79 years old

Director
BERKIN, Michael John
Appointed Date: 19 November 1997
87 years old

Resigned Directors

Secretary
BERKIN, Hilary
Resigned: 15 December 1994
Appointed Date: 23 March 1993

Secretary
BLAKE, Caryll Frances
Resigned: 05 January 1999
Appointed Date: 15 December 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Director
BLAKE, Paul Nicholas Aldiss
Resigned: 10 March 1995
Appointed Date: 23 March 1993
84 years old

Director
GUNTER, Russell
Resigned: 20 November 1997
Appointed Date: 10 March 1995
59 years old

FABRIKITS LIMITED Events

03 Mar 2017
Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 8BH to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 3 March 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 91

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 91

...
... and 57 more events
22 Dec 1994
Accounts for a small company made up to 31 March 1994

26 May 1994
Return made up to 23/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

22 Sep 1993
Registered office changed on 22/09/93 from: 1-3 town street marple bridge stockport cheshire SK6 5AA

01 Apr 1993
Secretary resigned;new secretary appointed

23 Mar 1993
Incorporation

FABRIKITS LIMITED Charges

30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 95 town lane mobberley cheshire t/n…
15 October 1998
Debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…