FABLINK UK LIMITED
WOLVERHAMPTON COBCO 763 LIMITED

Hellopages » West Midlands » Wolverhampton » WV10 7EJ

Company number 05745399
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address ARCWELL WORKS, STAFFORD ROAD, FORDHOUSES, WOLVERHAMPTON, WV10 7EJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Registration of charge 057453990005, created on 1 February 2016. The most likely internet sites of FABLINK UK LIMITED are www.fablinkuk.co.uk, and www.fablink-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 4.9 miles; to Cannock Rail Station is 5.7 miles; to Coseley Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fablink Uk Limited is a Private Limited Company. The company registration number is 05745399. Fablink Uk Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Fablink Uk Limited is Arcwell Works Stafford Road Fordhouses Wolverhampton Wv10 7ej. . SINGLETON, Michael is a Secretary of the company. CHOUDHARI, Rajeev is a Director of the company. WESTLEY, Richard Alan is a Director of the company. Secretary EMMS, Gregory Thomas has been resigned. Secretary WESTLEY, Clive Alan has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SINGLETON, Michael
Appointed Date: 13 April 2011

Director
CHOUDHARI, Rajeev
Appointed Date: 03 April 2006
53 years old

Director
WESTLEY, Richard Alan
Appointed Date: 31 March 2006
51 years old

Resigned Directors

Secretary
EMMS, Gregory Thomas
Resigned: 26 August 2009
Appointed Date: 20 August 2007

Secretary
WESTLEY, Clive Alan
Resigned: 26 August 2009
Appointed Date: 31 March 2006

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 13 April 2011
Appointed Date: 23 April 2007

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 31 March 2006
Appointed Date: 16 March 2006

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 31 March 2006
Appointed Date: 16 March 2006

FABLINK UK LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

15 Feb 2016
Registration of charge 057453990005, created on 1 February 2016
06 Jan 2016
Full accounts made up to 31 March 2015
04 Dec 2015
Registration of charge 057453990004, created on 24 November 2015
...
... and 40 more events
25 Apr 2006
New director appointed
25 Apr 2006
New secretary appointed
20 Apr 2006
Particulars of mortgage/charge
20 Apr 2006
Company name changed cobco 763 LIMITED\certificate issued on 20/04/06
16 Mar 2006
Incorporation

FABLINK UK LIMITED Charges

1 February 2016
Charge code 0574 5399 0005
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Richard Alan Westley William James Westley Clive Alan Westley
Description: Contains fixed charge…
24 November 2015
Charge code 0574 5399 0004
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 April 2009
Chattel mortgage
Delivered: 6 April 2009
Status: Satisfied on 19 January 2013
Persons entitled: Lombard North Central PLC
Description: Air compressor c/w air receiver & hunter cooler make: hpc…
23 April 2007
Rent deposit trust deed
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: B.S. Pension Fund Trustee Limited
Description: Payment of all monies including interest credited to a bank…
13 April 2006
Fixed and floating charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…