Fabplus Limited CO. TYRONE


Founded in 2000, Fabplus, classified under reg no. NI039545 is an active company. Currently registered at Orchard Road Industrial Estate BT82 9FR, Co. Tyrone the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Daniel M., Tanya M. and Shay A. and others. In addition one secretary - Martha M. - is with the firm. Currently 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.

Fabplus Limited Address / Contact

Office Address Orchard Road Industrial Estate
Office Address2 Strabane
Town Co. Tyrone
Post code BT82 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039545
Date of Incorporation Sun, 29th Oct 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Daniel M.

Position: Director

Appointed: 15 January 2024

Tanya M.

Position: Director

Appointed: 15 January 2024

Shay A.

Position: Director

Appointed: 15 January 2024

Martha M.

Position: Secretary

Appointed: 18 January 2017

Darren M.

Position: Director

Appointed: 18 January 2017

Martha M.

Position: Director

Appointed: 05 December 2000

Danny M.

Position: Director

Appointed: 05 December 2000

Tanya M.

Position: Secretary

Appointed: 23 November 2014

Resigned: 18 January 2017

Raymond M.

Position: Secretary

Appointed: 23 September 2010

Resigned: 22 November 2014

Daniel M.

Position: Director

Appointed: 05 December 2000

Resigned: 18 January 2017

Dorothy K.

Position: Director

Appointed: 29 October 2000

Resigned: 05 December 2000

Martha M.

Position: Secretary

Appointed: 29 October 2000

Resigned: 23 September 2010

Eleanor M.

Position: Director

Appointed: 29 October 2000

Resigned: 05 December 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Danny M. This PSC has significiant influence or control over the company,.

Danny M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth1 960 2842 177 122  
Balance Sheet
Cash Bank On Hand  793 54481 084
Current Assets723 116256 4531 043 517498 413
Debtors30 207105 807249 973417 329
Net Assets Liabilities  2 542 4103 136 195
Property Plant Equipment  3 216 4434 329 023
Cash Bank In Hand692 909150 646  
Net Assets Liabilities Including Pension Asset Liability1 960 2842 177 122  
Tangible Fixed Assets2 205 0212 712 533  
Reserves/Capital
Called Up Share Capital3 750 0003 750 000  
Profit Loss Account Reserve-1 789 716-1 572 878  
Shareholder Funds1 960 2842 177 122  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 274 7941 519 864
Average Number Employees During Period  5156
Creditors  1 717 5501 691 241
Fixed Assets2 205 0212 712 5333 216 4434 329 023
Increase From Depreciation Charge For Year Property Plant Equipment   245 070
Net Current Assets Liabilities-226 731-472 294-674 033-1 192 828
Property Plant Equipment Gross Cost  4 491 2375 848 887
Total Additions Including From Business Combinations Property Plant Equipment   1 357 650
Total Assets Less Current Liabilities1 978 2902 240 2392 542 4103 136 195
Amount Specific Advance Or Credit Directors  14 65366 603
Amount Specific Advance Or Credit Made In Period Directors   64 405
Amount Specific Advance Or Credit Repaid In Period Directors   12 455
Accruals Deferred Income18 00663 117  
Creditors Due Within One Year949 847728 747  
Number Shares Allotted 3 750 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid3 750 0003 750 000  
Tangible Fixed Assets Additions 700 230  
Tangible Fixed Assets Cost Or Valuation3 088 9813 789 211  
Tangible Fixed Assets Depreciation883 9601 076 678  
Tangible Fixed Assets Depreciation Charged In Period 192 718  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
On Monday 22nd January 2024 director's details were changed
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements