About

Registered Number: 05598005
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Arcwell Works Stafford Road, Fordhouses, Wolverhampton, West Midlands, WV10 7EJ

 

Fablink Ltd was founded on 20 October 2005 with its registered office in Wolverhampton, it's status is listed as "Active". We don't know the number of employees at the business. There are 4 directors listed as Singleton, Michael, Westley, Richard Alan, Nunn Hayward Associates Limited, Choudhari, Rajeev for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLEY, Richard Alan 20 October 2005 - 1
CHOUDHARI, Rajeev 03 April 2006 30 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Michael 26 August 2010 - 1
NUNN HAYWARD ASSOCIATES LIMITED 20 October 2005 20 June 2007 1

Filing History

Document Type Date
PSC02 - N/A 29 September 2020
PSC04 - N/A 29 September 2020
CH01 - Change of particulars for director 29 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 07 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 December 2010
AP03 - Appointment of secretary 13 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
225 - Change of Accounting Reference Date 01 April 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 10 October 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.