Fabrinet Uk Limited WILTSHIRE


Founded in 1977, Fabrinet Uk, classified under reg no. 01336602 is an active company. Currently registered at 32 Harris Road, Port Marsh Industrial Estate SN11 9PT, Wiltshire the company has been in the business for fourty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 18th Aug 2017 Fabrinet Uk Limited is no longer carrying the name Exception Ems.

The firm has 2 directors, namely Colin C., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 14 September 2018 and Colin C. has been with the company for the least time - from 18 February 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fabrinet Uk Limited Address / Contact

Office Address 32 Harris Road, Port Marsh Industrial Estate
Office Address2 Calne
Town Wiltshire
Post code SN11 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336602
Date of Incorporation Mon, 31st Oct 1977
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Colin C.

Position: Director

Appointed: 18 February 2020

Simon H.

Position: Director

Appointed: 14 September 2018

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 14 September 2016

Anita B.

Position: Secretary

Resigned: 01 February 1999

Csaba S.

Position: Director

Appointed: 18 February 2020

Resigned: 23 September 2020

Steven H.

Position: Director

Appointed: 21 February 2017

Resigned: 14 September 2018

Praful S.

Position: Director

Appointed: 14 September 2016

Resigned: 28 February 2017

Toh-Seng N.

Position: Director

Appointed: 14 September 2016

Resigned: 17 February 2020

Steven H.

Position: Director

Appointed: 08 January 2015

Resigned: 14 September 2016

Noel M.

Position: Director

Appointed: 13 June 2011

Resigned: 14 September 2016

Nicholas P.

Position: Director

Appointed: 13 June 2011

Resigned: 19 January 2012

Gordon H.

Position: Director

Appointed: 13 June 2011

Resigned: 30 May 2013

Jason B.

Position: Director

Appointed: 07 December 2010

Resigned: 13 June 2011

Mark O.

Position: Director

Appointed: 07 December 2010

Resigned: 14 September 2016

Richard B.

Position: Director

Appointed: 07 April 2008

Resigned: 25 October 2010

Noel M.

Position: Secretary

Appointed: 09 August 2007

Resigned: 14 September 2016

Craig W.

Position: Director

Appointed: 24 August 2005

Resigned: 13 June 2011

Ian J.

Position: Secretary

Appointed: 09 February 2005

Resigned: 10 August 2007

David B.

Position: Secretary

Appointed: 31 August 2004

Resigned: 09 February 2005

David B.

Position: Director

Appointed: 02 January 2002

Resigned: 27 September 2006

Phillip J.

Position: Director

Appointed: 01 November 2000

Resigned: 15 December 2006

Paul F.

Position: Secretary

Appointed: 31 January 1999

Resigned: 31 August 2004

Martin G.

Position: Director

Appointed: 01 September 1998

Resigned: 31 January 2003

Martin M.

Position: Director

Appointed: 31 March 1998

Resigned: 20 December 2001

Michael C.

Position: Director

Appointed: 01 July 1997

Resigned: 17 March 1999

Roderick A.

Position: Director

Appointed: 20 May 1997

Resigned: 02 July 1999

Geoffrey S.

Position: Secretary

Appointed: 22 January 1997

Resigned: 31 January 1999

James S.

Position: Director

Appointed: 22 January 1997

Resigned: 30 June 1997

Roger S.

Position: Director

Appointed: 31 October 1991

Resigned: 25 February 2004

Ronald B.

Position: Director

Appointed: 31 October 1991

Resigned: 25 February 2004

Leslie B.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 2000

Anita B.

Position: Director

Appointed: 31 October 1991

Resigned: 31 August 1999

Derek B.

Position: Director

Appointed: 31 October 1991

Resigned: 30 November 2003

Marian J.

Position: Director

Appointed: 31 October 1991

Resigned: 13 June 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Fabrinet Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Exception Group Limited that entered Wiltshire, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fabrinet Uk Holdings Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10231734
Notified on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exception Group Limited

32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05322331
Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exception Ems August 18, 2017
Ddi Technologies February 11, 2005
Calne Electronics April 3, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 14th, July 2023
Free Download (34 pages)

Company search