FABCROFT LOGISTICS LTD

27 Abercorn Way St James Bermondsey, London, SE1 5HL, United Kingdom
StatusACTIVE
Company No.08890380
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

FABCROFT LOGISTICS LTD is an active private limited company with number 08890380. It was incorporated 10 years, 4 months, 4 days ago, on 12 February 2014. The company address is 27 Abercorn Way St James Bermondsey, London, SE1 5HL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

Old address: 27 Abercorn Way St James Bermondsey London SE1 5HL England

Change date: 2022-05-24

New address: 27 Abercorn Way St James Bermondsey London SE1 5HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-29

Old address: 21 Acanthus Drive Acanthus Drive London SE1 5HH England

New address: 27 Abercorn Way St James Bermondsey London SE1 5HL

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Nnamdi Anthony Obodo

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Frimpong-Manso

Cessation date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nnamdi Anthony Obodo

Appointment date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: 21 Acanthus Drive Acanthus Drive London SE1 5HH

Old address: 17 Dent Close Dent Close South Ockendon RM15 5DS England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Akwasi Frimpong-Manso

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Frimpong-Manso

Notification date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Oppong

Cessation date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Frimpong-Manso

Appointment date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Old address: 20 Goldwing Close London E16 3EQ England

New address: 17 Dent Close Dent Close South Ockendon RM15 5DS

Change date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-06

Psc name: Douglas Oppong

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: 20 Goldwing Close London E16 3EQ England

Change date: 2020-08-07

New address: 20 Goldwing Close London E16 3EQ

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: James Kimuhu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: 85 Beckley Road, Nottingham NG8 6GW United Kingdom

New address: 20 Goldwing Close London E16 3EQ

Change date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr James Kimuhu

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: James Kimuhu

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Kimuhu

Cessation date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

New address: 85 Beckley Road, Nottingham NG8 6GW

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-19

Psc name: James Kimuhu

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-19

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr James Kimuhu

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZ ELECTRICAL SOLUTIONS LIMITED

TRINITY COURT, 34,SUTTON,SM1 1SH

Number:10020685
Status:ACTIVE
Category:Private Limited Company

HASTINGS TRUST

WHITE MAUND,BRIGHTON,BN1 1NH

Number:02540333
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:NI653459
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAGNABILL LIMITED

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:09040849
Status:ACTIVE
Category:Private Limited Company

SHANE DENLEY INTERIORS LIMITED

8 CHALCROFT ROAD,LONDON,SE13 5RF

Number:06690959
Status:ACTIVE
Category:Private Limited Company

STRICTLY ACCOUNTING SERVICES LIMITED

20 RIVERSIDE COURT,LONDON,SE3 9DG

Number:08884488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source