FAB RECYCLING LIMITED
CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 2YL

Company number 04421786
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address BROADMOOR ROAD, FOREST VALE INDUSTRIAL ESTATE, CINDERFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL14 2YL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Timothy Mccarthy as a director on 10 March 2016; Termination of appointment of Jon Michael Hancock as a director on 10 March 2016. The most likely internet sites of FAB RECYCLING LIMITED are www.fabrecycling.co.uk, and www.fab-recycling.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Fab Recycling Limited is a Private Limited Company. The company registration number is 04421786. Fab Recycling Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Fab Recycling Limited is Broadmoor Road Forest Vale Industrial Estate Cinderford Gloucestershire United Kingdom Gl14 2yl. The company`s financial liabilities are £332.4k. It is £8.52k against last year. The cash in hand is £60.59k. It is £-14.73k against last year. And the total assets are £519.64k, which is £8.03k against last year. HANCOCK, Jon Michael is a Secretary of the company. BISHOP, Jason Paul is a Director of the company. CROSS, Jason Sidney is a Director of the company. MCCARTHY, Timothy is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BALL, Christopher Peter has been resigned. Director EDMUNDS, Adrian has been resigned. Director HANCOCK, Jon Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


fab recycling Key Finiance

LIABILITIES £332.4k
+2%
CASH £60.59k
-20%
TOTAL ASSETS £519.64k
+1%
All Financial Figures

Current Directors

Secretary
HANCOCK, Jon Michael
Appointed Date: 22 April 2002

Director
BISHOP, Jason Paul
Appointed Date: 10 December 2003
51 years old

Director
CROSS, Jason Sidney
Appointed Date: 22 April 2002
58 years old

Director
MCCARTHY, Timothy
Appointed Date: 10 March 2016
67 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
BALL, Christopher Peter
Resigned: 16 April 2012
Appointed Date: 22 April 2002
56 years old

Director
EDMUNDS, Adrian
Resigned: 10 March 2016
Appointed Date: 22 April 2002
60 years old

Director
HANCOCK, Jon Michael
Resigned: 10 March 2016
Appointed Date: 22 April 2002
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

FAB RECYCLING LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Appointment of Mr Timothy Mccarthy as a director on 10 March 2016
25 Apr 2016
Termination of appointment of Jon Michael Hancock as a director on 10 March 2016
25 Apr 2016
Termination of appointment of Adrian Edmunds as a director on 10 March 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,130

...
... and 58 more events
10 May 2002
Registered office changed on 10/05/02 from: 16 churchill way cardiff CF10 2DX
10 May 2002
Director resigned
10 May 2002
Secretary resigned
08 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Apr 2002
Incorporation

FAB RECYCLING LIMITED Charges

6 July 2006
Debenture deed
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…