Fabriform Engineering Limited NORTH EAST LINCOLNSHIRE


Fabriform Engineering started in year 2002 as Private Limited Company with registration number 04453376. The Fabriform Engineering company has been functioning successfully for 22 years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER.

The firm has one director. Jeremy M., appointed on 6 December 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Louise T. who worked with the the firm until 6 December 2023.

Fabriform Engineering Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04453376
Date of Incorporation Sun, 2nd Jun 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jeremy M.

Position: Director

Appointed: 06 December 2023

Simon R.

Position: Director

Appointed: 19 August 2019

Resigned: 06 December 2023

Stephen M.

Position: Director

Appointed: 01 June 2013

Resigned: 06 December 2023

Michael R.

Position: Director

Appointed: 01 October 2003

Resigned: 31 May 2005

Louise T.

Position: Secretary

Appointed: 02 June 2002

Resigned: 06 December 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2002

Resigned: 02 June 2002

Andy T.

Position: Director

Appointed: 02 June 2002

Resigned: 06 December 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2002

Resigned: 02 June 2002

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Fagd Limited from Eastbourne, England. This PSC is classified as "a private company limited by shares", 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 PSC register is Louise T. This PSC owns 25-50% shares. Then there is Andrew T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Fagd Limited

Humphrey & Co 7-9 The Avenue, Eastbourne, BN21 3YA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 15013842
Notified on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise T.

Notified on 2 June 2017
Ceased on 6 December 2023
Nature of control: 25-50% shares

Andrew T.

Notified on 2 June 2017
Ceased on 6 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-31
Net Worth1 9157 72141 62878 52491 552176 528
Balance Sheet
Cash Bank In Hand  5 608  72 607
Current Assets53 498165 16095 884118 860110 267237 005
Debtors52 899164 16186 777115 360106 767163 398
Net Assets Liabilities Including Pension Asset Liability1 9157 72141 62878 52491 552176 528
Stocks Inventory5999993 4993 5003 5001 000
Tangible Fixed Assets53 50650 21058 368346 161318 197304 665
Reserves/Capital
Called Up Share Capital555555
Profit Loss Account Reserve1 9107 71641 62378 51991 547176 523
Shareholder Funds1 9157 72141 62878 52491 552176 528
Other
Bank Borrowings    152 276143 066
Creditors Due After One Year30835 49414 824247 400180 288153 842
Creditors Due Within One Year104 781172 15597 800139 097156 624211 300
Fixed Assets53 50650 21058 368346 161318 195 
Instalment Debts Due After5 Years   123 632102 559 
Loans From Directors After One Year    19 928 
Net Current Assets Liabilities-51 283-42 489-1 916-20 237-46 35725 705
Number Shares Allotted555551
Obligations Under Finance Lease Hire Purchase Contracts After One Year    8 08410 776
Par Value Share 1111 
Share Capital Allotted Called Up Paid    11
Tangible Fixed Assets Cost Or Valuation    416 061430 374
Tangible Fixed Assets Depreciation    97 864125 709
Total Assets Less Current Liabilities2 22343 21556 452325 924271 838330 370
Value Shares Allotted555551

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 6th December 2023. New Address: Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA. Previous address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements