About

Registered Number: 06788196
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 22 Imex Business Park, Ormonde Street, Stoke-On-Trent, ST4 3NP

 

Based in Stoke-On-Trent, Fab-it 3 Welding & Fabrication Ltd was established in 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Nixon, Peter is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Peter 06 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 October 2016
SH01 - Return of Allotment of shares 05 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 11 August 2015
AD01 - Change of registered office address 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 12 January 2012
CH04 - Change of particulars for corporate secretary 12 January 2012
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 August 2010
CERTNM - Change of name certificate 24 June 2010
CONNOT - N/A 24 June 2010
AR01 - Annual Return 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
CERTNM - Change of name certificate 02 May 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.