About

Registered Number: 06469037
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Having been setup in 2008, Fabtech Sheet Metal Ltd has its registered office in Wisbech in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Milsom, James Harold, Milsom, Anthony Francis, Milsom, Terence Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILSOM, Anthony Francis 10 January 2008 30 June 2017 1
MILSOM, Terence Michael 10 January 2008 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MILSOM, James Harold 10 January 2008 10 January 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 29 October 2019
RESOLUTIONS - N/A 25 June 2019
SH06 - Notice of cancellation of shares 25 June 2019
SH03 - Return of purchase of own shares 25 June 2019
CS01 - N/A 11 January 2019
PSC04 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
AA - Annual Accounts 11 October 2018
RESOLUTIONS - N/A 20 February 2018
SH06 - Notice of cancellation of shares 20 February 2018
SH03 - Return of purchase of own shares 20 February 2018
CS01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC04 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AA - Annual Accounts 19 October 2017
SH06 - Notice of cancellation of shares 11 August 2017
SH03 - Return of purchase of own shares 11 August 2017
TM02 - Termination of appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
RESOLUTIONS - N/A 18 April 2017
SH06 - Notice of cancellation of shares 18 April 2017
SH03 - Return of purchase of own shares 18 April 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 24 May 2016
RESOLUTIONS - N/A 12 May 2016
SH06 - Notice of cancellation of shares 12 May 2016
SH03 - Return of purchase of own shares 12 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 26 February 2015
RESOLUTIONS - N/A 20 February 2015
RESOLUTIONS - N/A 20 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2015
SH08 - Notice of name or other designation of class of shares 20 February 2015
MA - Memorandum and Articles 20 February 2015
MA - Memorandum and Articles 20 February 2015
SH06 - Notice of cancellation of shares 20 February 2015
SH03 - Return of purchase of own shares 20 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
395 - Particulars of a mortgage or charge 22 February 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
Lease 18 February 2013 Outstanding

N/A

Lease 19 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.