Fab 11 Ltd BECKENHAM


Founded in 2013, Fab 11, classified under reg no. 08592740 is a active - proposal to strike off company. Currently registered at 6 Stonehaven BR3 6LZ, Beckenham the company has been in the business for eleven years. Its financial year was closed on 31st July and its latest financial statement was filed on Saturday 31st July 2021.

Fab 11 Ltd Address / Contact

Office Address 6 Stonehaven
Office Address2 37 Wickham Road
Town Beckenham
Post code BR3 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592740
Date of Incorporation Mon, 1st Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 11 years old
Account next due date Sun, 30th Apr 2023 (355 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Rakesh G.

Position: Director

Appointed: 31 January 2017

Ritam G.

Position: Director

Appointed: 28 February 2017

Resigned: 01 November 2017

Ritam G.

Position: Director

Appointed: 01 July 2013

Resigned: 31 January 2017

Sable Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 30 June 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Manju G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rakesh G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ritam G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Manju G.

Notified on 2 July 2017
Nature of control: 25-50% shares

Rakesh G.

Notified on 2 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Ritam G.

Notified on 6 April 2016
Ceased on 2 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-18 734-18 026-17 833     
Balance Sheet
Cash Bank On Hand  603     
Current Assets262 364207 274512 685500 378648 781655 402523 106411 672
Debtors261 325207 274512 082500 378    
Net Assets Liabilities  -17 8333 3548 1669 3401 001167 495
Cash Bank In Hand1 039 603     
Net Assets Liabilities Including Pension Asset Liability-18 734-18 026-17 833     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-18 834-18 126-17 933     
Shareholder Funds-18 734-18 026-17 833     
Other
Balances Amounts Owed To Related Parties  183 627440 896    
Creditors  30 81844 000640 915646 362522 405579 267
Fixed Assets200 300300300300300300300100
Investments Fixed Assets200 300300300300    
Net Current Assets Liabilities225 916185 274489 687456 3787 8669 040701167 595
Total Assets Less Current Liabilities426 216185 574489 987456 6788 1669 3401 001167 495
Average Number Employees During Period     111
Accruals Deferred Income1 8003 6007 820     
Creditors Due After One Year443 150200 000500 000     
Creditors Due Within One Year36 44822 00022 998     
Number Shares Allotted100100100     
Other Debtors Due After One Year 200 000500 000     
Par Value Share111     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements