FABFAC LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7ST

Company number 06485138
Status Active
Incorporation Date 28 January 2008
Company Type Private Limited Company
Address 4 CLEWS ROAD, REDDITCH, WORCESTERSHIRE, B98 7ST
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 200 . The most likely internet sites of FABFAC LIMITED are www.fabfac.co.uk, and www.fabfac.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Fabfac Limited is a Private Limited Company. The company registration number is 06485138. Fabfac Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of Fabfac Limited is 4 Clews Road Redditch Worcestershire B98 7st. The company`s financial liabilities are £21.4k. It is £14.49k against last year. The cash in hand is £26.27k. It is £24.16k against last year. And the total assets are £226.66k, which is £181.46k against last year. WRIGHT, Alistair Hayward is a Secretary of the company. BROCKLEBANK-SMITH, Mark David Anthony is a Director of the company. CARRIER, Timothy James is a Director of the company. Secretary PEAKMAN, John Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARKER, Terence Leonard has been resigned. Director PEAKMAN, John Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Aluminium production".


fabfac Key Finiance

LIABILITIES £21.4k
+209%
CASH £26.27k
+1143%
TOTAL ASSETS £226.66k
+401%
All Financial Figures

Current Directors

Secretary
WRIGHT, Alistair Hayward
Appointed Date: 30 October 2014

Director
BROCKLEBANK-SMITH, Mark David Anthony
Appointed Date: 30 October 2014
58 years old

Director
CARRIER, Timothy James
Appointed Date: 30 October 2014
59 years old

Resigned Directors

Secretary
PEAKMAN, John Charles
Resigned: 30 October 2014
Appointed Date: 28 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Director
PARKER, Terence Leonard
Resigned: 30 October 2014
Appointed Date: 28 January 2008
78 years old

Director
PEAKMAN, John Charles
Resigned: 30 November 2015
Appointed Date: 28 January 2008
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Persons With Significant Control

Mr Timothy Carrier
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

FABFAC LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200

01 Feb 2016
Termination of appointment of John Charles Peakman as a director on 30 November 2015
20 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 22 more events
24 Apr 2008
Secretary appointed john charles peakman
24 Apr 2008
Director appointed terence leonard parker
24 Apr 2008
Appointment terminated secretary temple secretaries LIMITED
24 Apr 2008
Appointment terminated director company directors LIMITED
28 Jan 2008
Incorporation

Similar Companies

FAB-EX LIMITED FABFAB LIMITED FABFAM LIMITED FABFINDS LIMITED FABFIT LTD FABFLEUR LIMITED FABFLORAL UK LIMITED