About

Registered Number: 05231202
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT,

 

Fabricus Ltd was founded on 14 September 2004. We don't know the number of employees at this organisation. The current directors of the organisation are Sowden, Darren John, Depledge, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWDEN, Darren John 07 October 2015 - 1
DEPLEDGE, Richard 14 September 2004 07 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 October 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 27 January 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AD01 - Change of registered office address 10 July 2017
AD01 - Change of registered office address 07 July 2017
AAMD - Amended Accounts 29 June 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 14 December 2016
AD01 - Change of registered office address 02 November 2016
AA01 - Change of accounting reference date 21 September 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 16 September 2016
MR04 - N/A 12 March 2016
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 08 April 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG01 - Particulars of a mortgage or charge 11 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 14 January 2010
TM01 - Termination of appointment of director 27 November 2009
AD01 - Change of registered office address 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 17 August 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Fully Satisfied

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

Debenture 09 December 2010 Fully Satisfied

N/A

Debenture 08 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.