Company number 06482966
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address BLK D BAY 9 BESCOT INDUSTRIAL ESTATE, WODEN ROAD WEST, WEDNESBURY, WEST MIDLANDS, WS10 7SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. The most likely internet sites of FABORY UK HOLDINGS LIMITED are www.faboryukholdings.co.uk, and www.fabory-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Cradley Heath Rail Station is 6.5 miles; to Birmingham Snow Hill Rail Station is 7.7 miles; to Birmingham New Street Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabory Uk Holdings Limited is a Private Limited Company.
The company registration number is 06482966. Fabory Uk Holdings Limited has been working since 24 January 2008.
The present status of the company is Active. The registered address of Fabory Uk Holdings Limited is Blk D Bay 9 Bescot Industrial Estate Woden Road West Wednesbury West Midlands Ws10 7sg. . STANUKINAS, Paul Joseph is a Director of the company. BMF MANAGEMENT SERVICES BV is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ROLLINS, John Edward has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 March 2016
Appointed Date: 24 January 2008
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 20 May 2008
Appointed Date: 24 January 2008
Persons With Significant Control
W.W.Grainger Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FABORY UK HOLDINGS LIMITED Events
02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
17 Mar 2016
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
10 Mar 2016
Termination of appointment of Hackwood Secretaries Limited as a secretary on 10 March 2016
...
... and 26 more events
30 May 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
22 May 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
22 May 2008
Appointment terminated director hackwood directors LIMITED
20 May 2008
Company name changed hackremco (no. 2556) LIMITED\certificate issued on 20/05/08
24 Jan 2008
Incorporation