Fabriform Engineering Limited

General information

Name:

Fabriform Engineering Ltd

Office Address:

107 Cleethorpe Road Grimsby DN31 3ER North East Lincolnshire

Number: 04453376

Incorporation date: 2002-06-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Fabriform Engineering Limited company has been operating on the market for 22 years, having started in 2002. Started with Registered No. 04453376, Fabriform Engineering is categorised as a Private Limited Company located in 107 Cleethorpe Road, North East Lincolnshire DN31 3ER. This enterprise's declared SIC number is 32990: Other manufacturing n.e.c.. The company's most recent filed accounts documents were submitted for the period up to May 31, 2023 and the most current confirmation statement was filed on July 13, 2023.

This company has just one director at the moment running the following limited company, specifically Jeremy M. who has been performing the director's responsibilities since 2nd June 2002. This limited company had been overseen by Simon R. until December 2023. As a follow-up a different director, including Stephen M. gave up the position one year ago.

Financial data based on annual reports

Company staff

Jeremy M.

Role: Director

Appointed: 06 December 2023

Latest update: 14 December 2023

People with significant control

The companies with significant control over this firm include: Fagd Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Eastbourne at 7-9 The Avenue, BN21 3YA and was registered as a PSC under the reg no 15013842.

Fagd Limited
Address: Humphrey & Co 7-9 The Avenue, Eastbourne, BN21 3YA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 15013842
Notified on 6 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise T.
Notified on 2 June 2017
Ceased on 6 December 2023
Nature of control:
1/2 or less of shares
Andrew T.
Notified on 2 June 2017
Ceased on 6 December 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 26 September 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 September 2012
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 July 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 August 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 August 2015
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 6th December 2023. New Address: Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA. Previous address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER (AD01)
filed on: 6th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies