About

Registered Number: 01997780
Date of Incorporation: 10/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Main Street, Hull, North Humberside, HU2 0LF

 

Founded in 1986, Fabricast Group Ltd have registered office in Hull, it has a status of "Active". The current directors of this business are listed as Whitworth, Suzanne, Allen, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christopher John 22 July 2005 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Suzanne 29 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 29 August 2018
PSC05 - N/A 30 May 2018
PSC05 - N/A 30 May 2018
CS01 - N/A 29 May 2018
MR01 - N/A 26 October 2017
MR01 - N/A 04 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AP03 - Appointment of secretary 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
MR01 - N/A 29 September 2017
MR04 - N/A 27 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 27 August 1998
SA - Shares agreement 01 June 1998
88(2)P - N/A 01 June 1998
AA - Annual Accounts 09 October 1997
CERTNM - Change of name certificate 20 August 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
MEM/ARTS - N/A 11 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
395 - Particulars of a mortgage or charge 08 August 1997
363s - Annual Return 17 July 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 12 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 19 July 1993
288 - N/A 17 February 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 10 March 1992
363a - Annual Return 24 May 1991
AA - Annual Accounts 09 May 1991
288 - N/A 18 July 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
PUC 2 - N/A 13 September 1988
288 - N/A 12 July 1988
363 - Annual Return 28 August 1987
AA - Annual Accounts 28 August 1987
NEWINC - New incorporation documents 10 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 26 September 2017 Outstanding

N/A

Debenture 04 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.