About

Registered Number: 03143262
Date of Incorporation: 03/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Origin 3 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ

 

Based in Grimsby in South Humberside, Fabricom Engineering Design Services Ltd was registered on 03 January 1996, it's status at Companies House is "Active". There are 4 directors listed as Murtagh, Scott, De Ribaucourt, Eric, Bateman, Claire Rachel, Fox, Joanne for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RIBAUCOURT, Eric 12 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MURTAGH, Scott 14 April 2020 - 1
BATEMAN, Claire Rachel 22 February 2017 25 June 2019 1
FOX, Joanne 25 June 2019 14 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 April 2020
AP03 - Appointment of secretary 14 April 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 July 2019
AP03 - Appointment of secretary 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
TM01 - Termination of appointment of director 13 January 2019
CS01 - N/A 03 January 2019
PSC05 - N/A 03 January 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 26 July 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 October 2017
AP03 - Appointment of secretary 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 24 January 2011
CERTNM - Change of name certificate 02 November 2010
AA - Annual Accounts 05 October 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 22 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
CERTNM - Change of name certificate 17 May 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 10 February 1997
225 - Change of Accounting Reference Date 03 June 1996
CERTNM - Change of name certificate 16 May 1996
288 - N/A 15 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.