Fabory Uk Limited WEDNESBURY


Founded in 1988, Fabory Uk, classified under reg no. 02225266 is an active company. Currently registered at Blk D Bay 9 Bescot Industrial Estate WS10 7SG, Wednesbury the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 10, 1997 Fabory Uk Limited is no longer carrying the name D & J Structural Fasteners.

The company has 2 directors, namely Yves D., Rene P.. Of them, Rene P. has been with the company the longest, being appointed on 1 February 2021 and Yves D. has been with the company for the least time - from 2 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fabory Uk Limited Address / Contact

Office Address Blk D Bay 9 Bescot Industrial Estate
Office Address2 Woden Road West
Town Wednesbury
Post code WS10 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225266
Date of Incorporation Mon, 29th Feb 1988
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Yves D.

Position: Director

Appointed: 02 August 2022

Rene P.

Position: Director

Appointed: 01 February 2021

Diane T.

Position: Secretary

Resigned: 31 January 1997

Francisco T.

Position: Director

Appointed: 03 August 2020

Resigned: 20 December 2022

Jeroen V.

Position: Director

Appointed: 03 August 2020

Resigned: 03 August 2020

Shoosmiths Llp

Position: Corporate Secretary

Appointed: 01 June 2020

Resigned: 01 June 2020

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 15 April 2019

Resigned: 01 June 2020

Ronald B.

Position: Director

Appointed: 01 January 2018

Resigned: 03 August 2020

Bmf Management Services B.v.

Position: Corporate Director

Appointed: 05 February 2016

Resigned: 20 December 2022

Franciscus M.

Position: Director

Appointed: 08 October 2008

Resigned: 01 January 2018

John R.

Position: Director

Appointed: 01 January 2006

Resigned: 05 February 2016

Robert L.

Position: Director

Appointed: 05 August 2004

Resigned: 08 October 2008

David P.

Position: Director

Appointed: 05 December 1997

Resigned: 31 December 2005

Robert N.

Position: Secretary

Appointed: 06 May 1997

Resigned: 01 August 2014

Gerald B.

Position: Director

Appointed: 06 May 1997

Resigned: 15 December 1997

Alan W.

Position: Director

Appointed: 31 January 1997

Resigned: 05 May 1997

Alan W.

Position: Secretary

Appointed: 31 January 1997

Resigned: 05 May 1997

Bernd S.

Position: Director

Appointed: 31 January 1997

Resigned: 30 May 2003

Diane T.

Position: Director

Appointed: 23 July 1991

Resigned: 05 December 1997

Joseph T.

Position: Director

Appointed: 23 July 1991

Resigned: 05 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Fabory Uk Holdings Limited from Wednesbury, 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.

Fabory Uk Holdings Limited

Blk D Bay 9 Bescot Industrial Estate, Woden Road West, Wednesbury, West Midlands, WS10 7SG, 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 06482966
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D & J Structural Fasteners June 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 25th, July 2023
Free Download (20 pages)

Company search