Fabricom Janus Neill Limited

General information

Name:

Fabricom Janus Neill Ltd

Office Address:

Riverside House Irwell Street M3 5EN Manchester

Number: 07876330

Incorporation date: 2011-12-09

Dissolution date: 2023-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Manchester with reg. no. 07876330. The company was started in 2011. The office of the company was located at Riverside House Irwell Street. The post code for this place is M3 5EN. The firm was officially closed in 2023, which means it had been active for twelve years. It has a history in registered name changes. In the past, this company had two different names. Up to 2012 this company was prospering as Janus Neill Engineering and up to that point its registered company name was Kp (2011).

Derek Q. and Keith P. were the firm's directors and were managing the firm from 2016 to 2023.

The companies with significant control over this firm were: Janus Neill Engineering Limited owned over 3/4 of company shares. This business could have been reached in Deeside at Factory Road, Sandycroft, CH5 2QJ and was registered as a PSC under the reg no 10386926.

  • Previous company's names
  • Fabricom Janus Neill Limited 2012-01-12
  • Janus Neill Engineering Limited 2011-12-21
  • Kp (2011) Limited 2011-12-09

Financial data based on annual reports

Company staff

Derek Q.

Role: Director

Appointed: 20 April 2016

Latest update: 26 February 2024

Keith P.

Role: Director

Appointed: 09 December 2011

Latest update: 26 February 2024

People with significant control

Janus Neill Engineering Limited
Address: Unit 5 Factory Road, Sandycroft, Deeside, CH5 2QJ, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered England & Wales
Registration number 10386926
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
Keith P.
Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control:
substantial control or influence
Derek Q.
Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control:
substantial control or influence
Fabricom Oil, Gas & Power Limited
Address: Origin 3 Origin Way, Europarc, Grimsby, DN37 9TZ, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1189290
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 23 December 2022
Confirmation statement last made up date 09 December 2021
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Mon, 18th Jul 2022. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: Fabricom Janus Neill Factory Road Sandycroft Deeside CH5 2QJ United Kingdom (AD01)
filed on: 18th, July 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Closest Companies - by postcode