Fab Print & Promotions Ltd

General information

Name:

Fab Print & Promotions Limited

Office Address:

C/o Begbies Traynor No 1 Old Hall Street L3 9HF Liverpool

Number: 06578413

Incorporation date: 2008-04-28

Dissolution date: 2022-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06578413 16 years ago, Fab Print & Promotions Ltd had been a private limited company until 18th April 2022 - the time it was dissolved. The company's last known registration address was C/o Begbies Traynor No 1, Old Hall Street Liverpool. The company was known as Farndon House Promotions & Printing up till 14th March 2019 at which point the business name got changed.

John M. was the following firm's managing director, chosen to lead the company on 7th December 2016.

John M. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Fab Print & Promotions Ltd 2019-03-14
  • Farndon House Promotions & Printing Limited 2008-04-28

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 07 December 2016

Latest update: 28 September 2023

People with significant control

John M.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 08 November 2021
Confirmation statement last made up date 25 October 2020
Annual Accounts 24th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18th December 2012
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 1c Riverside Trading Park River Lane

Post code:

CH4 8RL

City / Town:

Saltney

HQ address,
2013

Address:

Unit 1c Riverside Trading Park River Lane

Post code:

CH4 8RL

City / Town:

Saltney

HQ address,
2014

Address:

Unit 1c Riverside Trading Park River Lane

Post code:

CH4 8RL

City / Town:

Saltney

HQ address,
2015

Address:

Riverside House River Lane Saltney

Post code:

CH4 8RQ

City / Town:

Chester

HQ address,
2016

Address:

Riverside House River Lane Saltney

Post code:

CH4 8RQ

City / Town:

Chester

Accountant/Auditor,
2014

Name:

M. D. Coxey And Co. Limited

Address:

25 Grosvenor Road

Post code:

LL11 1BT

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Closest Companies - by postcode