About

Registered Number: 06482966
Date of Incorporation: 24/01/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Fabory Uk Holdings Ltd was founded on 24 January 2008 and are based in Milton Keynes. We don't know the number of employees at the business. Van De Sande, Jeroen Johannes Antonius, Bmf Management Services Bv, Shoosmiths Llp, Draa, Vince, Rollins, John Edward are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DE SANDE, Jeroen Johannes Antonius 01 July 2020 - 1
BMF MANAGEMENT SERVICES BV 20 May 2008 - 1
DRAA, Vince 01 August 2017 01 July 2020 1
ROLLINS, John Edward 20 May 2008 05 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SHOOSMITHS LLP 01 June 2020 01 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 September 2020
AP04 - Appointment of corporate secretary 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AD01 - Change of registered office address 22 September 2020
AD01 - Change of registered office address 22 September 2020
PSC08 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 29 June 2019
AP04 - Appointment of corporate secretary 29 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 02 March 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 March 2013
RP04 - N/A 28 February 2013
SH01 - Return of Allotment of shares 27 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 February 2009
395 - Particulars of a mortgage or charge 04 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
RESOLUTIONS - N/A 30 May 2008
RESOLUTIONS - N/A 30 May 2008
225 - Change of Accounting Reference Date 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
CERTNM - Change of name certificate 20 May 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.