Fabrik Acquisitions Ltd PRESTON


Founded in 2014, Fabrik Acquisitions, classified under reg no. 09215054 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2014-11-19 Fabrik Acquisitions Ltd is no longer carrying the name Fabrik Aquisitions.

The company has 2 directors, namely Holly G., Stevie J.. Of them, Stevie J. has been with the company the longest, being appointed on 25 March 2019 and Holly G. has been with the company for the least time - from 1 September 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Matthew H. who worked with the the company until 1 September 2021.

Fabrik Acquisitions Ltd Address / Contact

Office Address Richard House
Office Address2 9 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215054
Date of Incorporation Thu, 11th Sep 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Holly G.

Position: Director

Appointed: 01 September 2021

Stevie J.

Position: Director

Appointed: 25 March 2019

Michael H.

Position: Director

Appointed: 06 October 2017

Resigned: 03 February 2020

Matthew H.

Position: Secretary

Appointed: 25 June 2015

Resigned: 01 September 2021

Matthew H.

Position: Director

Appointed: 09 June 2015

Resigned: 01 September 2021

Fabrik Property Group Ltd

Position: Corporate Director

Appointed: 11 September 2014

Resigned: 25 June 2015

Fabrik Property Group Ltd

Position: Corporate Secretary

Appointed: 11 September 2014

Resigned: 25 June 2015

Colin H.

Position: Director

Appointed: 11 September 2014

Resigned: 01 December 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Stevie J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stevie J.

Notified on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew H.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fabrik Aquisitions November 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63946 125       
Balance Sheet
Cash Bank On Hand 31 537150 760101 030107 86030 22644 868114 502623 431
Current Assets2 578462 177252 890101 510144 05488 049165 129119 242633 943
Debtors37241 63032 73148036 19457 823120 2614 74010 512
Net Assets Liabilities  405 2811 570 2251 425 6301 493 9841 677 9042 273 3912 511 034
Other Debtors 4 06048048036 19457 8237 3794 740 
Property Plant Equipment 5 6254 2193 6052 6707 6905 7674 32672 588
Cash Bank In Hand2 54131 537       
Stocks Inventory 189 010       
Tangible Fixed Assets 5 625       
Total Inventories 189 01069 399      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve63846 124       
Shareholder Funds63946 125       
Other
Accrued Liabilities Deferred Income    2 7502 5003 000  
Accumulated Depreciation Impairment Property Plant Equipment 1 8753 2814 4835 4187 3989 32110 76221 750
Additions Other Than Through Business Combinations Property Plant Equipment     7 000  79 250
Amounts Owed By Related Parties      112 882  
Average Number Employees During Period  11 22  
Bank Borrowings Overdrafts 466 985366 98542 000859 862941 0641 178 2941 109 4101 891 618
Corporation Tax Payable 11 98112 5441 46017 66328 0898 420  
Creditors 504 366684 5171 302 347859 862941 0641 178 2941 109 4101 940 055
Disposals Investment Property Fair Value Model    120 000123 970 290 000370 000
Fixed Assets 88 314836 9082 901 0153 350 8953 536 0553 949 0754 218 7264 714 847
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -110 764153 390328 790
Increase From Depreciation Charge For Year Property Plant Equipment  1 4061 2029351 9801 9231 44110 988
Investment Property  750 0002 830 0003 280 8153 354 0573 535 0003 765 0004 325 000
Investment Property Fair Value Model  750 0002 830 0003 280 8153 354 0573 535 0003 765 0004 325 000
Investments       449 400317 259
Investments Fixed Assets 82 68982 68967 41067 410174 308408 308449 400317 259
Investments In Group Undertakings Participating Interests        100
Net Current Assets Liabilities639-42 189-431 627-28 443-881 153-894 205-850 893-517 34464 262
Other Creditors 4 000 804 564893 983872 518906 074505 49148 437
Other Investments Other Than Loans     174 308408 308449 400317 159
Other Remaining Borrowings   469 985117 000    
Other Taxation Social Security Payable 3 9388 66316 26266 635 8 42044 96819 722
Property Plant Equipment Gross Cost 7 5007 5008 0888 08815 08815 08815 08894 338
Provisions For Liabilities Balance Sheet Subtotal   200 051184 250206 802241 984318 581328 020
Total Assets Less Current Liabilities63946 125405 2812 872 5722 469 7422 641 8503 098 1823 701 3824 779 109
Trade Creditors Trade Payables 25010514423 600984580690
Trade Debtors Trade Receivables        10 512
Accrued Liabilities 3 0003 0004 038     
Additions Other Than Through Business Combinations Investment Property Fair Value Model  392 887903 232     
Amounts Owed By Group Undertakings  1 011      
Amounts Owed To Group Undertakings  229 977264 362     
Bank Borrowings   610 000     
Creditors Due Within One Year1 939504 366       
Number Shares Allotted22       
Par Value Share5050       
Recoverable Value-added Tax 17 00416 640      
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation 7 500       
Tangible Fixed Assets Depreciation 1 875       
Total Additions Including From Business Combinations Property Plant Equipment   588     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (12 pages)

Company search