About

Registered Number: 04934272
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: London Hill Farm, London Road, Stockbridge, Hampshire, SO20 6EN

 

Established in 2003, Fabtech Engineering Ltd has its registered office in Hampshire, it has a status of "Active". Colgate, Robert Barton Rex, Mason, Donald Victor are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLGATE, Robert Barton Rex 16 October 2003 30 April 2019 1
MASON, Donald Victor 16 October 2003 31 July 2009 1

Filing History

Document Type Date
PSC04 - N/A 14 February 2020
PSC07 - N/A 27 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 20 December 2019
PSC04 - N/A 11 December 2019
PSC04 - N/A 29 November 2019
RP04CS01 - N/A 19 November 2019
CS01 - N/A 10 October 2019
TM02 - Termination of appointment of secretary 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AP01 - Appointment of director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 10 May 2010
SH01 - Return of Allotment of shares 28 January 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 06 June 2007
395 - Particulars of a mortgage or charge 24 March 2007
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 26 May 2004
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.