Favell Fabrications (UK) Ltd

General information

Name:

Favell Fabrications (UK) Limited

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 08151366

Incorporation date: 2012-07-20

Dissolution date: 2018-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Favell Fabrications (UK) was founded on 2012-07-20 as a private limited company. This firm headquarters was registered in Northampton on Artisans' House, 7 Queensbridge. The address post code is NN4 7BF. The office registration number for Favell Fabrications (UK) Ltd was 08151366. Favell Fabrications (UK) Ltd had been active for 6 years until dissolution date on 2018-05-29.

Within this particular firm, a number of director's obligations have so far been performed by Cheryl S., Jamie S. and Robert S.. Within the group of these three people, Cheryl S. had been with the firm for the longest time, having been a vital addition to company's Management Board for 6 years.

Executives who had control over this firm were as follows: Jamie S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Cheryl S. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma S.

Role: Secretary

Appointed: 31 July 2012

Latest update: 21 December 2022

Cheryl S.

Role: Director

Appointed: 20 July 2012

Latest update: 21 December 2022

Jamie S.

Role: Director

Appointed: 20 July 2012

Latest update: 21 December 2022

Robert S.

Role: Director

Appointed: 20 July 2012

Latest update: 21 December 2022

People with significant control

Jamie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cheryl S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 August 2020
Confirmation statement last made up date 20 July 2017
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
5
Company Age

Similar companies nearby

Closest companies