Fabricus Limited WAKEFIELD


Fabricus started in year 2004 as Private Limited Company with registration number 05231202. The Fabricus company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wakefield at Unit 10 Diamond Business Park. Postal code: WF2 8PT.

The company has one director. Darren S., appointed on 7 October 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael P. who worked with the the company until 31 October 2009.

Fabricus Limited Address / Contact

Office Address Unit 10 Diamond Business Park
Office Address2 Thornes Moor Road
Town Wakefield
Post code WF2 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05231202
Date of Incorporation Tue, 14th Sep 2004
Industry Wholesale of textiles
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Darren S.

Position: Director

Appointed: 07 October 2015

H S Secretaries Limited

Position: Corporate Secretary

Appointed: 14 September 2004

Resigned: 14 September 2004

Michael P.

Position: Director

Appointed: 14 September 2004

Resigned: 30 October 2009

Michael P.

Position: Secretary

Appointed: 14 September 2004

Resigned: 31 October 2009

Grant M.

Position: Director

Appointed: 14 September 2004

Resigned: 30 October 2009

Richard D.

Position: Director

Appointed: 14 September 2004

Resigned: 07 October 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Darren J. This PSC has significiant influence or control over the company,.

Darren J.

Notified on 29 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-116 255-84 999-56 227      
Balance Sheet
Current Assets260 643173 924161 577137 37478 20974 18258 44841 30224 260
Net Assets Liabilities  56 22712 02677 001-76 812-76 368-81 269-86 600
Cash Bank In Hand8 8703 144       
Debtors122 130109 572       
Intangible Fixed Assets750        
Net Assets Liabilities Including Pension Asset Liability-116 255-84 999-56 227      
Other Debtors1 350223       
Stocks Inventory129 643124 678       
Tangible Fixed Assets19 83214 873       
Trade Debtors120 780105 551       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve-116 355-44 979       
Shareholder Funds-116 255-84 999-56 227      
Other
Creditors  219 99877 982101 87358 10853 80355 06252 027
Net Current Assets Liabilities-9 648-99 872-58 42159 39223 66416 0744 645-13 760-27 767
Other Operating Expenses Format2    44 80337 114   
Profit Loss    -18 657190   
Raw Materials Consumables Used    77 84624 142   
Staff Costs Employee Benefits Expense    10 392    
Total Assets Less Current Liabilities10 934-84 999-56 22759 39223 66416 0744 645-13 760-27 767
Turnover Revenue    114 38461 446   
Creditors Due After One Year127 189        
Creditors Due Within One Year270 291273 796219 998      
Fixed Assets20 58214 8732 194      
Intangible Fixed Assets Aggregate Amortisation Impairment9 25010 000       
Intangible Fixed Assets Amortisation Charged In Period 750       
Intangible Fixed Assets Cost Or Valuation10 00010 000       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100        
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation39 222        
Tangible Fixed Assets Depreciation19 39024 349       
Tangible Fixed Assets Depreciation Charged In Period 4 959       
V A T Current Asset 3 798       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 6th, March 2023
Free Download (8 pages)

Company search

Advertisements