General information

Name:

Fabteck Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 09099258

Incorporation date: 2014-06-24

Dissolution date: 2022-04-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Whitefield with reg. no. 09099258. This company was established in the year 2014. The office of the company was located at Leonard Curtis House Elms Square Bury New Road. The post code for this address is M45 7TA. This company was formally closed in 2022, which means it had been active for 8 years.

Fabrice G. was the firm's director, assigned this position on 24th June 2014.

Executives who had control over the firm were as follows: Nayma G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Fabrice G. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Fabrice G.

Role: Director

Appointed: 24 June 2014

Latest update: 7 June 2023

People with significant control

Nayma G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Fabrice G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 29 June 2022
Confirmation statement last made up date 15 June 2021
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Alrincham

HQ address,
2016

Address:

23a Darell Road

Post code:

TW9 4LF

City / Town:

Richmond

Accountant/Auditor,
2015 - 2016

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode