FABRICKS LIMITED

Ocee & Four Design, Uk Ocee & Four Design, Uk, Northampton, NN4 7AS, United Kingdom
StatusACTIVE
Company No.10757460
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 14 days
JurisdictionEngland Wales

SUMMARY

FABRICKS LIMITED is an active private limited company with number 10757460. It was incorporated 7 years, 14 days ago, on 08 May 2017. The company address is Ocee & Four Design, Uk Ocee & Four Design, Uk, Northampton, NN4 7AS, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-13

Psc name: Mr Alistair Storrar Gough

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ocee International Ltd

Change date: 2024-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: Ocee & Fair Design Liliput Road Brackmills Industrial Estate Northampton NN4 7AS United Kingdom

Change date: 2024-05-14

New address: Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Storrar Gough

Change date: 2024-05-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Storrar Gough

Change date: 2024-05-13

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-13

Psc name: Mr Alistair Storrar Gough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Ocee & Fair Design Liliput Road Brackmills Industrial Estate Northampton NN4 7AS

Old address: Design House Caswell Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW United Kingdom

Change date: 2024-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-03

Psc name: Mr Alistair Storrar Gough

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-03

Officer name: Mr Alistair Storrar Gough

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2020

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 30 Jan 2020

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ocee International Ltd

Notification date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-18

Psc name: Mr Alistair Storrar Gough

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZUNI LIMITED

OFFICE 25,,LONDON,W5 5RG

Number:03555989
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR INTERCITY DEVELOPMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007714
Status:ACTIVE
Category:Limited Partnership

LJ ELECTRICAL INSPECTION LIMITED

301A SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6RB

Number:10579732
Status:ACTIVE
Category:Private Limited Company

NOVA CONNECTION LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS

Number:02265192
Status:ACTIVE
Category:Private Limited Company

TABERNACLE PRODUCTIONS LIMITED

2ND FLOOR,LONDON,EC2A 4RR

Number:09615019
Status:ACTIVE
Category:Private Limited Company

THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:05492605
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