Fab-lite Limited HAYWARDS HEATH


Fab-lite started in year 2015 as Private Limited Company with registration number 09372263. The Fab-lite company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Haywards Heath at Freshfield Lane. Postal code: RH17 7HH.

The company has 3 directors, namely Frank H., Peter S. and Ryan M.. Of them, Frank H., Peter S., Ryan M. have been with the company the longest, being appointed on 23 November 2022. As of 20 April 2024, there were 4 ex directors - Caroline R., Mark R. and others listed below. There were no ex secretaries.

Fab-lite Limited Address / Contact

Office Address Freshfield Lane
Office Address2 Danehill
Town Haywards Heath
Post code RH17 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09372263
Date of Incorporation Fri, 2nd Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Frank H.

Position: Director

Appointed: 23 November 2022

Peter S.

Position: Director

Appointed: 23 November 2022

Ryan M.

Position: Director

Appointed: 23 November 2022

Caroline R.

Position: Director

Appointed: 17 May 2021

Resigned: 23 November 2022

Mark R.

Position: Director

Appointed: 26 February 2021

Resigned: 23 November 2022

Christopher P.

Position: Director

Appointed: 02 January 2015

Resigned: 23 November 2022

Katie-Jane P.

Position: Director

Appointed: 02 January 2015

Resigned: 23 November 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Fabspeed Holdings Ltd from Haywards Heath, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Katie-Jane P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Fabspeed Holdings Ltd

Freshfield Lane Freshfield Lane, Danehill, Haywards Heath, Lancashire, RH17 7HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katie-Jane P.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 2 January 2017
Ceased on 26 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282016-07-312017-07-312018-07-312019-07-312020-07-312020-12-312021-12-31
Net Worth219 417301 078      
Balance Sheet
Cash Bank On Hand 151 43998 449127 794225 653278 321426 37259 917
Current Assets110 925221 628291 249     
Debtors 70 189192 800170 799151 25053 38237 87741 364
Net Assets Liabilities 301 078460 587698 198856 2461 173 8171 349 483605 724
Other Debtors 189   19 65136 8753 519
Property Plant Equipment 333 752633 918760 982745 052990 100917 052942 975
Net Assets Liabilities Including Pension Asset Liability219 417301 078      
Reserves/Capital
Shareholder Funds219 417301 078      
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 90822 40535 53151 46167 72276 689108 123
Amounts Owed By Related Parties  122 800170 799151 25033 565 15 300
Amounts Owed To Group Undertakings       374 700
Average Number Employees During Period     224
Bank Borrowings Overdrafts 94 198397 876250 210182 89286 419  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       39 182
Corporation Tax Payable 133 13342 57240 91553 95319 78817 051 
Corporation Tax Recoverable       46
Creditors 94 198397 876250 210182 89286 41929 25933 976
Dividends Paid 39 000126 000     
Fixed Assets340 706333 752634 018     
Increase From Depreciation Charge For Year Property Plant Equipment  8 49713 12615 93016 2619 51231 434
Investments Fixed Assets  100185285285185180
Investments In Group Undertakings Participating Interests     285185180
Issue Equity Instruments  100     
Net Current Assets Liabilities-17 79661 524224 445     
Number Shares Issued Fully Paid  200200    
Other Creditors 2651 50031 5001 8491 5001 49833 976
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      545 
Other Disposals Property Plant Equipment      65 445 
Other Taxation Social Security Payable   1 93015 24028 31910 7109 280
Par Value Share  11    
Percentage Class Share Held In Subsidiary  10085100858585
Profit Loss 120 661285 409     
Property Plant Equipment Gross Cost 347 660656 323796 513796 5131 057 822993 7411 051 098
Provisions For Liabilities Balance Sheet Subtotal      2 7449 240
Total Additions Including From Business Combinations Property Plant Equipment  308 663140 190 261 3091 36457 357
Total Assets Less Current Liabilities322 910395 276858 463     
Trade Creditors Trade Payables     5 562 2 880
Trade Debtors Trade Receivables 70 00070 000  1661 00216 499
Creditors Due After One Year103 49394 198      
Creditors Due Within One Year128 721160 104      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search